SUBLIME SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
67 LEE HIGH ROAD
LONDON
SE13 5NS

View Document

07/06/167 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

21/10/1521 October 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/05/1530 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/143 October 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

01/05/141 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
9 BOUDICCA MEWS
CHELMSFORD
ESSEX
CM2 0LA

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

10/04/1310 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MCCLELLAND / 28/03/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 9 BOUDDICCA MEWS CHELMSFORD ESSEX ENGLAND

View Document

13/03/1213 March 2012 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