G.K. SCAFFOLDING & SONS LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-09 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
05/06/255 June 2025 | Change of details for Mr Jack Daniel Kowalczyk as a person with significant control on 2024-08-31 |
04/06/254 June 2025 | Termination of appointment of Jamie Lee Kowalczyk as a director on 2024-08-31 |
04/06/254 June 2025 | Cessation of Jamie Kowalczyk as a person with significant control on 2024-08-31 |
10/02/2510 February 2025 | Notification of Jamie Kowalczyk as a person with significant control on 2016-04-06 |
07/02/257 February 2025 | Notification of Jack Kowalczyk as a person with significant control on 2016-04-06 |
07/02/257 February 2025 | Change of details for Mr Gary Kowalczyk as a person with significant control on 2016-04-06 |
04/01/254 January 2025 | Registered office address changed from 67 Nipsells Chase Mayland Essex CM3 6EH to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-04 |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-26 with no updates |
04/05/244 May 2024 | Total exemption full accounts made up to 2023-08-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-08-26 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-08-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-08-26 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-08-31 |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Confirmation statement made on 2021-08-26 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
04/01/194 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
04/04/184 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
16/05/1716 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | DISS40 (DISS40(SOAD)) |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
14/12/1614 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/11/1615 November 2016 | FIRST GAZETTE |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
27/01/1627 January 2016 | DISS40 (DISS40(SOAD)) |
26/01/1626 January 2016 | Annual return made up to 26 August 2015 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR JACK DANIEL KOWALCZYK |
22/12/1522 December 2015 | FIRST GAZETTE |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
05/12/145 December 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/11/1326 November 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual return made up to 26 August 2012 with full list of shareholders |
27/02/1327 February 2013 | Annual return made up to 26 August 2011 with full list of shareholders |
26/02/1326 February 2013 | Annual return made up to 26 August 2010 with full list of shareholders |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL KOWALCZYK / 25/02/2010 |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
08/01/138 January 2013 | FIRST GAZETTE |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
24/05/1124 May 2011 | DIRECTOR APPOINTED JAMIE LEE KOWALCZYK |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
05/03/105 March 2010 | Annual return made up to 26 August 2009 with full list of shareholders |
21/01/0921 January 2009 | DIRECTOR APPOINTED GARY MICHAEL KOWALCZYK |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 18 GLEBE WAY BURNHAM-ON-CROUCH ESSEX CM0 8QJ |
26/08/0826 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/08/0826 August 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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