Advanced company searchLink opens in new window

DUTTON SCAFFOLDING SERVICES LIMITED

Company number 09010901

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)
30 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
27 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
27 Apr 2020 PSC07 Cessation of Kurt Dutton as a person with significant control on 2 September 2019
27 Apr 2020 TM01 Termination of appointment of Kurt Lee Dutton as a director on 2 September 2019
27 Apr 2020 PSC01 Notification of Jayne Louise Dutton as a person with significant control on 2 September 2019
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 CH01 Director's details changed for Kurt Lee Dutton on 1 May 2019
19 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
25 Jan 2019 MR01 Registration of charge 090109010002, created on 17 January 2019
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 MR01 Registration of charge 090109010001, created on 7 September 2018
23 May 2018 AP01 Appointment of Mrs Jayne Louise Dutton as a director on 1 May 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
11 Nov 2017 AD01 Registered office address changed from Yard 21Kd Lychgate Industrial Estate Arterial Road Rayleigh Essex SS6 7TZ England to Yard G2 Wick Place Industrial Estate Brentwood Road Bulphan Upminster RM14 3TJ on 11 November 2017
09 Nov 2017 AD01 Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY to Yard 21Kd Lychgate Industrial Estate Arterial Road Rayleigh Essex SS6 7TZ on 9 November 2017
04 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
26 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016