RUSS SCAFFOLDING LTD

Company Documents

DateDescription
27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BURRELL

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR LLOYD BURKE / 12/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BURKE / 12/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

07/10/187 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BURRELL / 22/05/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 88 MEETING HOUSE LANE PECKHAM LONDON SE15 2TX ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

02/08/172 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD BURKE

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED A.D.N SCAFFOLDING LTD. CERTIFICATE ISSUED ON 27/06/16

View Document

11/06/1611 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1616 May 2016 CHANGE OF NAME 20/04/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 179 LEE HIGH ROAD LONDON LONDON BOROUGH OF LEWISHAM SE13 5PQ

View Document

04/01/164 January 2016 Annual return made up to 12 October 2014 with full list of shareholders

View Document

04/01/164 January 2016 COMPANY RESTORED ON 04/01/2016

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/01/164 January 2016 Annual return made up to 12 October 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1517 November 2015 STRUCK OFF AND DISSOLVED

View Document

04/11/144 November 2014 COMPANY NAME CHANGED A.D.N RECOVERY LTD. CERTIFICATE ISSUED ON 04/11/14

View Document

04/11/144 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/10/1212 October 2012 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