EDS SCAFFOLDING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/2429 August 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Statement of affairs

View Document

10/07/2310 July 2023 Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Appointment of Mrs Aulona Selaj as a director on 2021-04-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND SELAJ / 25/08/2018

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR EDMOND SELAJ / 25/08/2018

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS AULONA SELAJ / 25/08/2018

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AULONA SELAJ

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 20 MARKET PLACE KINGSTON UPON THAMES SURREY KT1 1JP ENGLAND

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR AULONA SELAJ

View Document

19/04/1819 April 2018 CESSATION OF TICO QUNI AS A PSC

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS AULONA SELAJ

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR TICO QUNI

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR TICO QUNI

View Document

29/12/1729 December 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

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

View Accounts

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 60 BYRON CLOSE WALTON-ON-THAMES KT12 3RN

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED TD BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR EDMOND SELAJ

View Document

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/10/1131 October 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED TD PLASTERING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/0924 August 2009 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