H & S SCAFFOLDING LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

02/11/232 November 2023 Director's details changed for Deborah Anne Hughes on 2023-11-01

View Document

02/11/232 November 2023 Secretary's details changed for Deborah Anne Hughes on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from The Creek Northfleet Kent DA11 9AS England to 10 Homerton Close Clacton on Sea Essex CO15 4UJ on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mr Stephen John Hughes as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Ms Deborah Ann Hughes as a person with significant control on 2023-11-01

View Document

01/02/231 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MS DEBORAH ANN HUGHES / 12/04/2018

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE HUGHES / 12/04/2018

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUGHES / 12/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUGHES / 12/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE HUGHES / 12/04/2018

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 CESSATION OF GEORGE EMMANUEL HUGHES AS A PSC

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE EMMANUEL HUGHES / 02/02/2017

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANN HUGHES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN HUGHES

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR STEPHEN JOHN HUGHES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE HUGHES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EMMANUEL HUGHES / 02/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 1/3 COMET STREET DEPTFORD LONDON SE8 4AN

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE HUGHES / 13/11/2015

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE HUGHES / 13/11/2015

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIGHES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/11/1523 November 2015 DIRECTOR APPOINTED DEBORAH ANNE HUGHES

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED STEPHEN JOHN HIGHES

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EMMANUEL HUGHES / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/083 June 2008 PREVSHO FROM 30/11/2008 TO 30/04/2008

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

09/09/999 September 1999 EXEMPTION FROM APPOINTING AUDITORS 06/09/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company