- Company Overview for SCAFFOLDING IT SOLUTIONS LTD (10283722)
- Filing history for SCAFFOLDING IT SOLUTIONS LTD (10283722)
- People for SCAFFOLDING IT SOLUTIONS LTD (10283722)
- More for SCAFFOLDING IT SOLUTIONS LTD (10283722)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 15 March 2023 | |
09 Nov 2022 | AD01 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 9 November 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Mark Aydon Robertson on 1 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW England to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 8 February 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Luke Tunstall on 1 December 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY England to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 25 January 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
13 Sep 2019 | AD01 | Registered office address changed from 78 Bute Street Luton LU1 2EY England to Invision House Wilbury Way Hitchin Herts SG4 0TY on 13 September 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
24 Aug 2018 | PSC01 | Notification of Luke Tunstall as a person with significant control on 17 July 2018 | |
24 Aug 2018 | PSC01 | Notification of Mark Robertson as a person with significant control on 17 July 2018 | |
24 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates |