DELUXE SCAFFOLDING LIMITED

Company Documents

DateDescription
01/07/161 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM
16 PLESMAN WAY
WALLINGTON
SURREY
SM6 9NB

View Document

11/06/1511 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
8 COOMBE HOUSE
COOMBE ROAD
CROYDON
CR0 5RD

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
45 GRANVILLE CLOSE
EAST CROYDON
SURREY
CR0 5PX
UNITED KINGDOM

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY ROOME

View Document

15/08/1315 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS TRACY ROOME

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

13/07/1113 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR BRIAN WEST

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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