AIM HI SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

05/11/215 November 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/06/2027 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

01/10/191 October 2019 CORPORATE SECRETARY APPOINTED CHENEY & CO COMPANY SECRETARY LIMITED

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY KEENS SHAY KEENS (NOMINEES) LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JEFFREYS

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 CORPORATE SECRETARY APPOINTED KEENS SHAY KEENS (NOMINEES) LIMITED

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY NEIL JARRETT

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

19/12/1519 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

13/12/1413 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY JARRETT / 01/09/2014

View Document

13/12/1413 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

28/12/1328 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/01/1326 January 2013 SECRETARY APPOINTED MR NEIL ANTHONY JARRETT

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONAVON JEFFREYS

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM BENNETT

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 May 2012

View Document

11/06/1211 June 2012 PREVEXT FROM 30/11/2011 TO 30/05/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR DONAVON GLYNDYR FREDERICK JEFFREYS

View Document

12/03/1212 March 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 19 MERRYHILL NORTHAMPTON NORTHAMPTONSHIRE NN4 9YH ENGLAND

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/02/1124 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ARTICLES OF ASSOCIATION

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/103 January 2010 COMPANY NAME CHANGED AIM HIGH SCAFFOLDING SERVICES LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

30/11/0930 November 2009 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