SURETOWER SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
24/03/2524 March 2025 | Registered office address changed to PO Box 4385, 11257883 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-24 |
24/03/2524 March 2025 | |
24/03/2524 March 2025 | |
24/03/2524 March 2025 | |
08/11/248 November 2024 | Satisfaction of charge 112578830001 in full |
01/07/241 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
25/06/2425 June 2024 | Micro company accounts made up to 2023-03-31 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
19/11/2319 November 2023 | Registered office address changed from 34 New Forest Estate Hurn Road Matchams Ringwood BH24 2BT England to 7 Bell Yard London WC2A 2JR on 2023-11-19 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Registered office address changed from 230 Hurn Road Matchams Ringwood BH24 2BT England to 34 New Forest Estate Hurn Road Matchams Ringwood BH24 2BT on 2022-12-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112578830001 |
04/10/184 October 2018 | DIRECTOR APPOINTED MR IAIN COLIN MACRAE |
04/10/184 October 2018 | DIRECTOR APPOINTED MR RICHARD LEE COLLINS |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SURETOWER SCAFFOLDING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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