CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Lumbview Accounts, Grosvenor House Downcast Way Swinton Manchester M27 8UW. Change occurred on Tuesday 18th October 2022. Company's previous address: 103 Chorley Road Swinton Manchester M27 4AA.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 14th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Saturday 18th January 2020.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st April 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 103 Chorley Road Swinton Manchester M27 4AA. Change occurred on Wednesday 1st April 2015. Company's previous address: 9 Newbeck Close Horwich Bolton Lancashire BL6 6SN.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 14th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th January 2015
filed on: 4th, February 2015
| annual return
|
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Newbeck Close Horwich Bolton Lancashire BL6 6SN. Change occurred on Monday 6th October 2014. Company's previous address: 1St Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 3rd February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2013 to Friday 30th November 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed horwich scaffold services LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 26th April 2013
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th January 2013
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 18th December 2012 from 1St Floor Unity House Fletcher Street Bolton BL3 6NE England
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2012
| incorporation
|
Free Download
(8 pages)
|