CREST SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Paul Anthony Rooney on 2024-07-24

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Appointment of Mr Karl David Willard as a director on 2023-03-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

01/12/221 December 2022 Termination of appointment of Jamie Wright as a director on 2022-11-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Termination of appointment of David Colver as a director on 2022-01-19

View Document

28/03/2228 March 2022 Satisfaction of charge 034999450004 in full

View Document

28/03/2228 March 2022 Registered office address changed from 9-11 White House Industrial Estate Main Road Earls Barton Northampton NN6 0HJ England to Unit 3a North Portway Close Round Spinney Industrial Estate Northampton NN3 8RQ on 2022-03-28

View Document

28/03/2228 March 2022 Satisfaction of charge 034999450003 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 034999450002 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 034999450001 in full

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 SUB-DIVISION 18/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN MORIARTY

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 ADOPT ARTICLES 28/04/2017

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JULIAN RICHARD MORIARTY

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED DOUGLAS LESLIE

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034999450004

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034999450002

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034999450001

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034999450003

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O DENTONS UKMEA LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE ENGLAND

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM TRIPOD CREST HOUSE ROSS ROAD WEEDON ROAD INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN5 5AX

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR PAUL ANTHONY ROONEY

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IDDON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS IDDON

View Document

13/10/1613 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/02/1527 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/02/1427 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER IDDON / 17/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOYCE

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 S366A DISP HOLDING AGM 02/12/02

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

12/02/0212 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED QUEENSWOOD 93 LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 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