SCAFFOLDING SPECIALIST SERVICES LTD
Company number 07577836
- Company Overview for SCAFFOLDING SPECIALIST SERVICES LTD (07577836)
- Filing history for SCAFFOLDING SPECIALIST SERVICES LTD (07577836)
- People for SCAFFOLDING SPECIALIST SERVICES LTD (07577836)
- More for SCAFFOLDING SPECIALIST SERVICES LTD (07577836)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
21 Feb 2024 | PSC02 | Notification of Bevan Holdings Limited as a person with significant control on 1 November 2023 | |
21 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Aug 2022 | TM01 | Termination of appointment of Andrew John Enos as a director on 7 August 2022 | |
20 Aug 2022 | AP01 | Appointment of Mr Scott Bevan as a director on 8 August 2022 | |
20 Aug 2022 | AP01 | Appointment of Mr Paul Donald Francombe as a director on 8 August 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
06 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2019
|
|
29 Mar 2019 | SH03 | Purchase of own shares. | |
25 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2018 | PSC07 | Cessation of Alun John Chapple as a person with significant control on 31 July 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Alun John Chapple as a director on 31 July 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 32 Sycamore Crescent Barry South Glamorgan CF62 9BU to Fleetway House Fleet Way Cardiff CF11 8TY on 18 September 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates |