PREMIER SCAFFOLDING SOUTHERN LIMITED
Company number 09077858
- Company Overview for PREMIER SCAFFOLDING SOUTHERN LIMITED (09077858)
- Filing history for PREMIER SCAFFOLDING SOUTHERN LIMITED (09077858)
- People for PREMIER SCAFFOLDING SOUTHERN LIMITED (09077858)
- More for PREMIER SCAFFOLDING SOUTHERN LIMITED (09077858)
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) |
---|---|---|---|
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
19 Jan 2018 | PSC04 | Change of details for Mrs Kirstie Danielle Fennemore as a person with significant control on 12 January 2018 | |
19 Jan 2018 | PSC04 | Change of details for Mr Aaron Dale Fennemore as a person with significant control on 12 January 2018 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
13 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | AP01 | Appointment of Mrs Kirstie Danielle Fennemore as a director on 20 January 2016 | |
18 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 31 October 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Kitform Limited as a secretary on 13 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT to C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB on 18 November 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
15 Jul 2014 | AP01 | Appointment of Mr Aaron Dale Fennemore as a director on 8 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Daniel Aaron Tambling as a director on 8 July 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Daniel Aaron Tambling as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Sharon Long as a director | |
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|