HEMEL HEMPSTEAD SCAFFOLDING LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Secretary's details changed for Steven Russell Storey on 2025-02-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

04/12/234 December 2023 Director's details changed for Mr Steven Russell Storey on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Kristian Martin Mcnulty on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 2023-12-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Change of details for Mr Kristian Martin Mcnulty as a person with significant control on 2022-02-28

View Document

17/01/2317 January 2023 Director's details changed for Mr Kristian Martin Mcnulty on 2022-02-28

View Document

16/01/2316 January 2023 Director's details changed for Mr Kristian Martin Mcnulty on 2022-02-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

16/01/2316 January 2023 Change of details for Mr Kristian Martin Mcnulty as a person with significant control on 2022-02-28

View Document

16/01/2316 January 2023 Secretary's details changed for Steven Russell Storey on 2022-07-15

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Change of details for Mr Steven Russell Storey as a person with significant control on 2021-03-26

View Document

25/06/2125 June 2021 Director's details changed for Mr Steven Russell Storey on 2021-03-26

View Document

25/06/2125 June 2021 Director's details changed for Mr Steven Russell Storey on 2021-03-26

View Document

25/06/2125 June 2021 Change of details for Mr Steven Russell Storey as a person with significant control on 2021-03-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 17 SEYMOUR CRESCENT HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5DS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN MARTIN MCNULTY / 16/10/2014

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 DISS40 (DISS40(SOAD))

View Document

28/04/1428 April 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 4 MAPLE GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3PY UNITED KINGDOM

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RUSSELL STOREY / 05/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL STOREY / 05/11/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN MARTIN MCNULTY / 19/07/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 1A NORTHRIDGE WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2AE

View Document

29/02/1229 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RUSSELL STOREY / 09/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL STOREY / 09/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL STOREY / 09/11/2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1024 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/06/0819 June 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 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