Advanced company searchLink opens in new window

S & P SCAFFOLDING LIMITED

Company number 06834484

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)
09 Apr 2014 CH03 Secretary's details changed for Miss Sharon Randerson on 9 April 2014
14 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
18 Jul 2013 MR01 Registration of charge 068344840001
28 Mar 2013 AD01 Registered office address changed from 115 Cleveland Street Hull East Yorkshire HU8 7AU United Kingdom on 28 March 2013
13 Mar 2013 CERTNM Company name changed scaffolding inspection (uk) LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
13 Mar 2013 CONNOT Change of name notice
11 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Oct 2011 AD01 Registered office address changed from Caspian House Clay Street Hull HU8 8HA on 21 October 2011
06 Sep 2011 AP01 Appointment of Mr Philip Tobias Foster as a director
05 Sep 2011 CH01 Director's details changed for Mrs Sharon Walker on 5 September 2011
05 Sep 2011 CH03 Secretary's details changed for Mrs Sharon Walker on 5 September 2011
05 Sep 2011 TM01 Termination of appointment of Rachel Garrison as a director
18 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
17 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 April 2010
24 May 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mrs Sharon Walker on 3 March 2010
03 Mar 2009 NEWINC Incorporation