STANDARD SCAFFOLDING (DORSET) LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BICKNELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

03/02/173 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KING / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBIN STUART BENNETT / 04/07/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BICKNELL / 03/07/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBIN STUART BENNETT / 03/07/2016

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KING / 29/03/2012

View Document

17/09/1117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR STEVEN JOHN BICKNELL

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HURLL

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HURLL

View Document

03/08/113 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM UNIT 5 MILLSTREAM INDUSTRIAL ESTATE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SB

View Document

30/07/1030 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 3 July 2009 with full list of shareholders

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/08/07 PARTIAL EXEMPTION

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNN MILLS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MILLS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 312 CHARMINSTER ROAD BOURNEMOUTH BH8 9RT

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED STEPHEN ANTHONY KING

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED LEE ROBIN STUART BENNETT

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW GRAHAM HURLL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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