Advanced company searchLink opens in new window

BST SCAFFOLDING LTD

Company number 08760545

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)
05 Aug 2024 PSC01 Notification of Andrew Stanley as a person with significant control on 1 June 2024
05 Aug 2024 AP01 Appointment of Mr Andrew Stanley as a director on 1 June 2024
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
05 Aug 2024 TM01 Termination of appointment of Catalin Remus Pop as a director on 1 June 2024
05 Aug 2024 PSC07 Cessation of Catalin Remus Pop as a person with significant control on 1 June 2024
05 Aug 2024 AD01 Registered office address changed from , Addington Business Centre 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England to 39 High Street Orpington Kent BR6 0JE on 5 August 2024
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jul 2024 TM01 Termination of appointment of Andrew James Stanley as a director on 9 July 2024
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
18 Jul 2024 AP01 Appointment of Mr Catalin Remus Pop as a director on 1 June 2024
18 Jul 2024 PSC01 Notification of Catalin Remus Pop as a person with significant control on 1 June 2024
10 Jul 2024 AP01 Appointment of Mr Andrew Stanley as a director on 9 July 2024
09 Jul 2024 CS01 Confirmation statement made on 31 May 2024 with updates
09 Jul 2024 PSC07 Cessation of Gareth Berry as a person with significant control on 9 July 2024
09 Jul 2024 TM01 Termination of appointment of Gareth Berry as a director on 9 July 2024
09 Jul 2024 TM02 Termination of appointment of Andrew Snelgrove as a secretary on 9 July 2024
09 Jul 2024 PSC07 Cessation of Billy Sales as a person with significant control on 9 July 2024
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 PSC07 Cessation of Lee Tate as a person with significant control on 3 April 2023
15 Sep 2023 TM01 Termination of appointment of Lee Tate as a director on 3 April 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
22 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
12 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates