Advanced company searchLink opens in new window

HI-POINT SCAFFOLDING (CONTRACTS) LIMITED

Company number 06257035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
13 May 2015 AP01 Appointment of Mr Matthew William Blantern as a director on 8 May 2015
13 May 2015 AP01 Appointment of Mr Simon Jarvis Blantern as a director on 8 May 2015
13 May 2015 AP01 Appointment of Mrs Carly Diane Turley as a director on 8 May 2015
13 May 2015 TM01 Termination of appointment of Colin Whitby Lister as a director on 8 May 2015
15 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Sep 2014 TM01 Termination of appointment of Steven Eckhardt as a director on 8 August 2014
12 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Oct 2013 MR04 Satisfaction of charge 1 in full
29 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
28 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Oct 2010 TM01 Termination of appointment of Steven Blantern as a director
24 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Steven Eckhardt on 23 May 2010
24 May 2010 CH01 Director's details changed for Colin Whitby Lister on 23 May 2010
02 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
01 Jul 2009 288c Director's change of particulars / steven blantern / 01/07/2009
01 Jun 2009 363a Return made up to 23/05/09; full list of members