SURETOWER SCAFFOLDING LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Registered office address changed to PO Box 4385, 11257883 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-24

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

08/11/248 November 2024 Satisfaction of charge 112578830001 in full

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-03-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2319 November 2023 Registered office address changed from 34 New Forest Estate Hurn Road Matchams Ringwood BH24 2BT England to 7 Bell Yard London WC2A 2JR on 2023-11-19

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Registered office address changed from 230 Hurn Road Matchams Ringwood BH24 2BT England to 34 New Forest Estate Hurn Road Matchams Ringwood BH24 2BT on 2022-12-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112578830001

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR IAIN COLIN MACRAE

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR RICHARD LEE COLLINS

View Document

15/03/1815 March 2018 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