SAXON SCAFFOLDING LTD

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/192 September 2019 APPLICATION FOR STRIKING-OFF

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 3A, LAKESIDE BUSINESS PARK FLEMING ROAD CHAFFORD HUNDRED GRAYS RM16 6EW ENGLAND

View Document

26/01/1926 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

13/09/1813 September 2018 CESSATION OF STEVE JAMES BROCKMAN AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY BLAKE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR DANNY BLAKE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROCKMAN

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 69 BULWER ROAD LEYTONSTONE LONDON E11 1BY

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/05/1422 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

22/09/1322 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

04/06/134 June 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

03/06/133 June 2013 SAIL ADDRESS CREATED

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL WISEMAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM, 69 BULWER ROAD, LEYTONSTONE, LONDON, E11 1BY

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

02/02/122 February 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