TRUST SCAFFOLDING (UK) LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CESSATION OF DAVID BRIAN HUGHES AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS JOSEPH MULLALLY / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH MULLALLY / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIE HUGHES / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN HUGHES / 26/02/2018

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MARIE HUGHES / 26/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK THOMAS JOSEPH MULLALLY / 26/02/2018

View Document

26/02/1826 February 2018 CESSATION OF MICHELLE ELIZABETH MULLALLY AS A PSC

View Document

26/02/1826 February 2018 CESSATION OF SHARON MARIE HUGHES AS A PSC

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 7 QUENDON DRIVE WALTHAM ABBEY ESSEX EN9 1LG

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH MULLALLY / 05/04/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MARIE HUGHES / 05/04/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN HUGHES / 05/04/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIE HUGHES / 05/04/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS JOSEPH MULLALLY / 05/04/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN HUGHES / 27/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELIZABETH MULLALLY / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE HUGHES / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS JOSEPH MULLALLY / 27/02/2012

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 236 FORE STREET LONDON N18 2QD

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

19/02/9919 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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