(CS01) Confirmation statement with no updates August 15, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed g dhaliwal scaffolding LIMITEDcertificate issued on 05/05/23
filed on: 5th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 9, 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 9, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Minterne Waye Hayes UB4 0PD England to 14 Kingston Avenue Yiewsley West Drayton UB7 8BJ on February 10, 2022
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 20, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 20, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Trosley Avenue Gravesend DA11 7QW United Kingdom to 35 Minterne Waye Hayes UB4 0PD on March 21, 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 18, 2019
filed on: 18th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2017 to July 31, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2016
| incorporation
|
Free Download
(44 pages)
|