SCAFFOLDING DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-14 with no updates |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 23A THE PRECINCT LONDON ROAD WATERFLOOVILLE HAMPSHIRE PO7 7DT |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/07/1516 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MELANIE RUTTLE |
15/05/1415 May 2014 | DIRECTOR APPOINTED MR DANIEL JOHN RUTTLE |
15/05/1415 May 2014 | DIRECTOR APPOINTED MRS MELANIE JANE RUTTLE |
15/05/1415 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SHARON LONG |
14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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