SHE SCAFFOLDING LTD

Company Documents

DateDescription
03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT CLARK

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SHEEHAN / 21/10/2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR BEN SHEEHAN

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR SCOTT ANTONY CLARK

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NUNN / 24/11/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM
55 BLUEBELL DRIVE
SITTINGBOURNE
KENT
ME10 4EL
ENGLAND

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 COMPANY RESTORED ON 18/11/2015

View Document

18/11/1518 November 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/10/1520 October 2015 STRUCK OFF AND DISSOLVED

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information