Advanced company searchLink opens in new window

S M SCAFFOLDING SERVICES (UK) LIMITED

Company number 09035552

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 Oct 2024 SH08 Change of share class name or designation
13 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2024 MA Memorandum and Articles of Association
12 Oct 2024 SH10 Particulars of variation of rights attached to shares
24 Sep 2024 CH01 Director's details changed for Steven Brian Sherman on 4 July 2024
24 Sep 2024 PSC04 Change of details for Steven Brian Sherman as a person with significant control on 4 July 2024
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
19 Sep 2024 AD01 Registered office address changed from Kc37 Knowledge Centre Wyboston Bedford MK44 3BY England to Regus Brentwood Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 19 September 2024
06 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Kc8 Knowledge Centre, Wyboston Lakes Great North Road Wyboston Bedford Bedfordshire MK44 3BY England to Kc37 Knowledge Centre Wyboston Bedford MK44 3BY on 25 July 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 CH01 Director's details changed for Steven Brian Sherman on 4 September 2020
04 Sep 2020 PSC04 Change of details for Steven Brian Sherman as a person with significant control on 3 September 2020
04 Sep 2020 CH01 Director's details changed for Steven Brian Sherman on 3 September 2020
04 Sep 2020 AD01 Registered office address changed from Kc14 the Knowledge Centre Kc14 the Knowledge Centre Wyboston Lakes Great North Rd Wynoston Bedford MK44 3BY United Kingdom to Kc8 Knowledge Centre, Wyboston Lakes Great North Road Wyboston Bedford Bedfordshire MK44 3BY on 4 September 2020
09 Jul 2020 PSC04 Change of details for Steven Brian Sherman as a person with significant control on 9 July 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 4 September 2019 with updates
04 Sep 2019 PSC04 Change of details for Steven Brian Sherman as a person with significant control on 4 September 2019