STRUCTURE SCAFFOLDING LTD.

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Riley Horlock as a director on 2025-07-31

View Document

13/08/2513 August 2025 NewNotification of Nigel Horlock as a person with significant control on 2025-07-31

View Document

13/08/2513 August 2025 NewCessation of Riley Horlock as a person with significant control on 2025-07-31

View Document

13/08/2513 August 2025 NewAppointment of Mr Nigel Paul Horlock as a director on 2025-07-31

View Document

04/08/254 August 2025 NewTermination of appointment of Oakley Brew Sheriton as a director on 2025-07-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Rley Horlock on 2024-09-23

View Document

23/09/2423 September 2024 Cessation of Oakley Brew Sheriton as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Notification of Riley Horlock as a person with significant control on 2024-09-23

View Document

21/09/2421 September 2024 Appointment of Mr Rley Horlock as a director on 2024-09-15

View Document

23/08/2423 August 2024 Cessation of Nigel Paul Horlock as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Notification of Oakley Brew Sheriton as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Nigel Paul Horlock as a director on 2024-08-23

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

25/01/2425 January 2024 Appointment of Mr Oakley Brew Sheriton as a director on 2024-01-12

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/12/237 December 2023 Registered office address changed from 202 South Liberty Lane Bristol Avon BS3 2TY England to 30 Winford Cattle Market Chew Road Winford Bristol BS40 8HB on 2023-12-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/06/2020 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 212 SOUTH LIBERTY LANE BRISTOL AVON BS3 2TY UNITED KINGDOM

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 22 SOUTH LIBERTY LANE BRISTOL AVON BS3 2TY ENGLAND

View Document

09/11/189 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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