Advanced company searchLink opens in new window

CREST SCAFFOLDING SERVICES LIMITED

Company number 03499945

Filter by category

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)
23 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2023 AP01 Appointment of Mr Karl David Willard as a director on 1 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
01 Dec 2022 TM01 Termination of appointment of Jamie Wright as a director on 30 November 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of David Colver as a director on 19 January 2022
28 Mar 2022 AD01 Registered office address changed from 9-11 White House Industrial Estate Main Road Earls Barton Northampton NN6 0HJ England to Unit 3a North Portway Close Round Spinney Industrial Estate Northampton NN3 8RQ on 28 March 2022
28 Mar 2022 MR04 Satisfaction of charge 034999450002 in full
28 Mar 2022 MR04 Satisfaction of charge 034999450001 in full
28 Mar 2022 MR04 Satisfaction of charge 034999450003 in full
28 Mar 2022 MR04 Satisfaction of charge 034999450004 in full
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
21 Dec 2020 AP01 Appointment of Jamie Wright as a director on 17 December 2020
24 Sep 2020 AP01 Appointment of Mr David Colver as a director on 28 August 2020
20 Apr 2020 CS01 Confirmation statement made on 27 January 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 SH02 Sub-division of shares on 18 January 2019
05 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
26 Jan 2018 TM01 Termination of appointment of Julian Richard Moriarty as a director on 25 September 2017