Advanced company searchLink opens in new window

HENLEY SCAFFOLDING SUPPLIES LTD

Company number 11509992

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2022 CERTNM Company name changed dexter fenwick LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
17 Jul 2022 AD01 Registered office address changed from 602 Ocean Drive Gillingham ME7 1FW England to Unit G Theale Quarry Deans Copse Road Theale Reading RG7 4GZ on 17 July 2022
17 Jul 2022 CS01 Confirmation statement made on 31 March 2022 with updates
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 AA Micro company accounts made up to 31 August 2021
05 Jul 2021 AA Micro company accounts made up to 31 August 2020
05 Jul 2021 PSC01 Notification of Adam Pearcey as a person with significant control on 5 July 2021
05 Jul 2021 AP01 Appointment of Mr Adam Pearcey as a director on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from The Camp, Crane Hire Yard West Town Road Bristol BS11 9DE England to 602 Ocean Drive Gillingham ME7 1FW on 5 July 2021
05 Jul 2021 PSC07 Cessation of Chris Convy as a person with significant control on 5 July 2021
05 Jul 2021 TM02 Termination of appointment of Chris Convy as a secretary on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Chris Convy as a director on 5 July 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
24 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 PSC01 Notification of Chris Convy as a person with significant control on 1 January 2020
14 May 2020 AP03 Appointment of Mr Chris Convy as a secretary on 1 January 2020
14 May 2020 AP01 Appointment of Mr Chris Convy as a director on 1 January 2020
14 May 2020 PSC09 Withdrawal of a person with significant control statement on 14 May 2020
14 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to The Camp, Crane Hire Yard West Town Road Bristol BS11 9DE on 14 May 2020