- Company Overview for BRUTUS SCAFFOLDING LIMITED (10188595)
- Filing history for BRUTUS SCAFFOLDING LIMITED (10188595)
- People for BRUTUS SCAFFOLDING LIMITED (10188595)
- More for BRUTUS SCAFFOLDING LIMITED (10188595)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 May 2022 | PSC04 | Change of details for Mr Benjamin Philip Perks as a person with significant control on 5 May 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
01 Oct 2020 | PSC01 | Notification of Lewis Worster as a person with significant control on 1 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Lewis Worster as a director on 1 October 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
31 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
16 Jun 2017 | AD01 | Registered office address changed from 20 Queen Street Weedon Northampton NN7 4RA England to The Old Dairy Farm Main Street Upper Stowe Northampton Northants NN7 4SH on 16 June 2017 | |
19 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-19
|