Advanced company searchLink opens in new window

FIRMAC SCAFFOLDING LTD

Company number 08127106

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)
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
25 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
28 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
13 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
25 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
05 Sep 2017 CH01 Director's details changed for Miss Katie Broadhurst on 21 July 2017
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
02 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Sep 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
04 Sep 2014 CH01 Director's details changed for Miss Katie Broadhurst on 1 April 2014
04 Sep 2014 AD01 Registered office address changed from , Suite 7 Woodfield Business Park Carr Hill, Doncaster, DN4 8DE to Fieldhouses Ashton Lane Braithwell Rotherham South Yorkshire S66 7RL on 4 September 2014