SCAFFOLDING SOLUTIONS (WALES) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Statement of affairs

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

28/07/2428 July 2024 Termination of appointment of Michael Allan Rees as a director on 2024-05-11

View Document

28/07/2428 July 2024 Termination of appointment of Michael Allan Rees as a secretary on 2024-05-11

View Document

28/07/2428 July 2024 Cessation of Michael Allan Rees as a person with significant control on 2024-05-11

View Document

28/07/2428 July 2024 Notification of Kayleigh Marie Phillips as a person with significant control on 2024-05-11

View Document

17/07/2417 July 2024 Appointment of Mrs Kayleigh Marie Phillips as a director on 2024-07-08

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080001710002

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/04/194 April 2019 PREVEXT FROM 26/02/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY KH&CO.

View Document

09/11/189 November 2018 CESSATION OF JOANNE REES AS A PSC

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALLAN REES

View Document

09/11/189 November 2018 SECRETARY APPOINTED MR MICHAEL ALLAN REES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE REES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

09/11/189 November 2018 CESSATION OF JOANNE REES AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN REES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN REES / 09/04/2018

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE REES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

27/03/1827 March 2018 CESSATION OF GAVIN MICHAEL REES AS A PSC

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

14/02/1814 February 2018 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

20/11/1720 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

25/09/1725 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KH&CO. / 25/09/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR MICHAEL ALAN REES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL REES / 05/05/2016

View Document

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL REES / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL REES / 23/11/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR GAVIN MICHAEL REES

View Document

07/10/157 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1510 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE PATERSON / 30/03/2014

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

06/03/146 March 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY CRITERION ACCOUNTING LIMITED

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 37 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080001710001

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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