CREST SCAFFOLDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-03-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
24/07/2424 July 2024 | Director's details changed for Mr Paul Anthony Rooney on 2024-07-24 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Appointment of Mr Karl David Willard as a director on 2023-03-01 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
01/12/221 December 2022 | Termination of appointment of Jamie Wright as a director on 2022-11-30 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
28/03/2228 March 2022 | Termination of appointment of David Colver as a director on 2022-01-19 |
28/03/2228 March 2022 | Satisfaction of charge 034999450004 in full |
28/03/2228 March 2022 | Registered office address changed from 9-11 White House Industrial Estate Main Road Earls Barton Northampton NN6 0HJ England to Unit 3a North Portway Close Round Spinney Industrial Estate Northampton NN3 8RQ on 2022-03-28 |
28/03/2228 March 2022 | Satisfaction of charge 034999450003 in full |
28/03/2228 March 2022 | Satisfaction of charge 034999450002 in full |
28/03/2228 March 2022 | Satisfaction of charge 034999450001 in full |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | SUB-DIVISION 18/01/19 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MORIARTY |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | ADOPT ARTICLES 28/04/2017 |
12/05/1712 May 2017 | DIRECTOR APPOINTED MR JULIAN RICHARD MORIARTY |
12/05/1712 May 2017 | DIRECTOR APPOINTED DOUGLAS LESLIE |
10/05/1710 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 034999450004 |
10/05/1710 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 034999450002 |
10/05/1710 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 034999450001 |
10/05/1710 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 034999450003 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O DENTONS UKMEA LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE ENGLAND |
01/11/161 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM TRIPOD CREST HOUSE ROSS ROAD WEEDON ROAD INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN5 5AX |
21/10/1621 October 2016 | DIRECTOR APPOINTED MR PAUL ANTHONY ROONEY |
21/10/1621 October 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IDDON |
21/10/1621 October 2016 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS IDDON |
13/10/1613 October 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
24/02/1624 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
10/07/1510 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
27/02/1527 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
09/09/149 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
27/02/1427 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
20/11/1320 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
12/03/1312 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
07/08/127 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
24/02/1224 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
29/07/1129 July 2011 | 28/02/11 TOTAL EXEMPTION FULL |
21/02/1121 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER IDDON / 17/02/2010 |
19/02/1019 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
23/10/0923 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
16/02/0916 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
12/11/0812 November 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BOYCE |
18/02/0818 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0719 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
01/03/051 March 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
23/06/0423 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | S366A DISP HOLDING AGM 02/12/02 |
29/11/0229 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/11/0229 November 2002 | SECRETARY RESIGNED |
28/11/0228 November 2002 | FULL ACCOUNTS MADE UP TO 28/02/02 |
13/08/0213 August 2002 | AUDITOR'S RESIGNATION |
12/02/0212 February 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
08/10/018 October 2001 | DIRECTOR RESIGNED |
08/10/018 October 2001 | NEW DIRECTOR APPOINTED |
01/08/011 August 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
08/02/018 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
08/02/008 February 2000 | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
22/02/9922 February 1999 | RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS |
13/11/9813 November 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99 |
07/10/987 October 1998 | NEW SECRETARY APPOINTED |
07/10/987 October 1998 | NEW DIRECTOR APPOINTED |
07/10/987 October 1998 | NEW DIRECTOR APPOINTED |
06/10/986 October 1998 | DIRECTOR RESIGNED |
06/10/986 October 1998 | SECRETARY RESIGNED |
06/10/986 October 1998 | REGISTERED OFFICE CHANGED ON 06/10/98 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ |
27/08/9827 August 1998 | COMPANY NAME CHANGED QUEENSWOOD 93 LIMITED CERTIFICATE ISSUED ON 28/08/98 |
04/02/984 February 1998 | NEW SECRETARY APPOINTED |
04/02/984 February 1998 | NEW DIRECTOR APPOINTED |
04/02/984 February 1998 | SECRETARY RESIGNED |
04/02/984 February 1998 | REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
04/02/984 February 1998 | DIRECTOR RESIGNED |
27/01/9827 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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