(AD01) Change of registered address from 162-164 High Street Rayleigh Essex SS6 7BS on 2nd September 2022 to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
filed on: 2nd, September 2022
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 082051500001 in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 6th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st October 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 082051500001, created on 14th February 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 6th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed scaffold inspection services uk LTDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 20th, June 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th June 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates 6th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 31st January 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th October 2013: 100.00 GBP
capital
|
|
(CERTNM) Company name changed stones scaffolding (special projects) LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 5th November 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AD01) Registered office address changed from Olivers Yard Olivers Farm Ind Estate Maldon Road Witham Essex CM8 3HY England on 6th September 2012
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|