CS01 |
Confirmation statement with updates Friday 8th March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed aboveall scaffolding services LTDcertificate issued on 21/11/23
filed on: 21st, November 2023
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st October 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st November 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st April 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Phoenix House Ellesmere Street Manchester M15 4JY. Change occurred on Friday 15th September 2023. Company's previous address: The Glen Shortthorn Road Stratton Strawless Norwich NR10 5NU England.
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 1st May 2023) of a secretary
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Glen Shortthorn Road Stratton Strawless Norwich NR10 5NU. Change occurred on Friday 21st July 2023. Company's previous address: The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 084962660002 satisfaction in full.
filed on: 2nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084962660003, created on Wednesday 11th December 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084962660002, created on Tuesday 30th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084962660001, created on Tuesday 14th August 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY. Change occurred on Thursday 10th August 2017. Company's previous address: Suite 1 68-72 London Street Norwich NR2 1JT.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Friday 19th April 2013) of a secretary
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 68-72 London Street Norwich NR2 1JT. Change occurred on Friday 1st May 2015. Company's previous address: C/O Nas Ltd Level 2 66 Prince of Wales Road Norwich NR1 1LT.
filed on: 1st, May 2015
| address
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 30th April 2014.
filed on: 25th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(7 pages)
|