BJ SCAFFOLDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 21/02/2521 February 2025 | Application to strike the company off the register |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 07/11/237 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/02/219 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/10/193 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/12/1813 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
| 07/03/187 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES |
| 09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
| 22/08/1722 August 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 02/06/162 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/07/1510 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 23/07/1423 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/06/1314 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES / 06/04/2013 |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ UNITED KINGDOM |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES / 29/05/2012 |
| 08/06/128 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/11/114 November 2011 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 82 CARISBROOK ROAD NUNEATON WARWICKSHIRE CV10 0BT ENGLAND |
| 31/05/1131 May 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 12 THE SQUARE MARKET HARBOROUGH LE16 7PA |
| 21/06/1021 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES / 26/05/2010 |
| 10/08/0910 August 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 30/06/0930 June 2009 | DIRECTOR APPOINTED BRIAN JAMES |
| 03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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