S M SCAFFOLDING SERVICES (UK) LIMITED
Company number 09035552
- Company Overview for S M SCAFFOLDING SERVICES (UK) LIMITED (09035552)
- Filing history for S M SCAFFOLDING SERVICES (UK) LIMITED (09035552)
- People for S M SCAFFOLDING SERVICES (UK) LIMITED (09035552)
- More for S M SCAFFOLDING SERVICES (UK) LIMITED (09035552)
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
|
|
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 |