WILLIAMS SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Satisfaction of charge 1 in full

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

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

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM WSL OFFICE NORTHAW ROAD WEST NORTHAW POTTERS BAR HERTFORDSHIRE EN6 4QZ

View Document

17/03/1417 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

27/09/1327 September 2013 CURREXT FROM 31/12/2013 TO 28/02/2014

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED WILLIAMS SCAFFOLD HIRE LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED WILLIAMS SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM CHASE GREEN HOUSE, 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

13/05/1313 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TOKELY / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES WILLIAMS / 01/01/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY WILLIAMS / 01/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED NICHOLAS TOKELY

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 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