Advanced company searchLink opens in new window

PALMERS SCAFFOLDING UK LIMITED

Company number 00159161

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 SH19 Statement of capital on 27 March 2024
  • GBP 320,000
27 Mar 2024 SH20 Statement by Directors
27 Mar 2024 CAP-SS Solvency Statement dated 14/03/24
27 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 14/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2024 RESOLUTIONS Resolutions
  • RES14 ‐ That the sum of £40,250,000 being the entire amount of the company's capital contribution reserve be and is hereby capitalised and appropriated as capital to innovative scaffold sen/ices LIMITED as the sole shareholder of the company and that the directors be anc are hereby authorised tc apply such sum in paying up in full 40,250,000 ordinary shares of £1.00 each in the capital of the company and to allot 13/03/2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 40,570,000
03 Jan 2024 MR01 Registration of charge 001591610012, created on 22 December 2023
05 Dec 2023 TM01 Termination of appointment of Paul Bernard Duggan as a director on 29 November 2023
06 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
24 Aug 2023 AA Full accounts made up to 31 December 2022
18 Nov 2022 PSC07 Cessation of Paul Bernard Duggan as a person with significant control on 1 November 2022
18 Nov 2022 PSC07 Cessation of Michael Timothy Carr as a person with significant control on 1 November 2022
17 Nov 2022 PSC07 Cessation of Colin Charles Butt as a person with significant control on 1 November 2022
17 Nov 2022 PSC07 Cessation of Adam Colin Butt as a person with significant control on 1 November 2022
17 Nov 2022 PSC02 Notification of Innovative Scaffold Services Limited as a person with significant control on 1 November 2022
20 Oct 2022 MR04 Satisfaction of charge 001591610011 in full
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 TM02 Termination of appointment of Catherine Meighan as a secretary on 20 June 2022
22 Dec 2021 AA Full accounts made up to 31 December 2020
08 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
01 Jul 2021 MR01 Registration of charge 001591610011, created on 30 June 2021
19 Mar 2021 PSC07 Cessation of Lindsay Harle as a person with significant control on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Lindsay Harle as a director on 19 March 2021
18 Mar 2021 AA Full accounts made up to 31 December 2019