AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/20
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/20
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/20
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/20
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/20
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/10/20
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/14
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/12/14
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/14
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/20
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070507780002, created on 2017/04/26
filed on: 11th, May 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/10/20
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/10/20 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/10/20 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|
MR01 |
Registration of charge 070507780001
filed on: 22nd, February 2014
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/11/19.
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/20 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
2013/11/19 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/10/20 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/03/22 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/20 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/09/21 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/11/15 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/11/15 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/20 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/15 from Fleur De Lys Llandenny Usk Monmouthshire NP15 1DN
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Fleur De Lys Llandenny Usk Monmouthshire NP15 1DN Wales
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed usk valley scaffolding LTDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/06/08
filed on: 8th, June 2010
| resolution
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/10/31
filed on: 9th, January 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/20 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/20 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/10/28 from Fleur De Lys Llanpenny Usk Monmouthshire NP15 1DN United Kingdom
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/20 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2009
| incorporation
|
Free Download
(53 pages)
|