Advanced company searchLink opens in new window

HOOK SCAFFOLDING SERVICES LIMITED

Company number 04007565

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)
20 May 2024 AA Micro company accounts made up to 30 September 2023
16 May 2024 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to Marshgate Yard Marshgate Swindon SN1 2PA on 16 May 2024
16 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Apr 2024 AA Micro company accounts made up to 30 September 2022
01 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
02 Apr 2020 CH01 Director's details changed for Trevor Bamsey on 31 March 2020
02 Apr 2020 CH03 Secretary's details changed for Maria Bamsey on 31 March 2020
02 Apr 2020 PSC04 Change of details for Trevor Bamsey as a person with significant control on 31 March 2020
04 Sep 2019 AA Micro company accounts made up to 30 September 2018
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 4 March 2019
28 Sep 2018 AA Accounts for a small company made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Jun 2018 PSC01 Notification of Mark Sealey as a person with significant control on 31 March 2018
12 Jun 2018 PSC04 Change of details for Trevor Bamsey as a person with significant control on 31 March 2018
17 Nov 2017 AD01 Registered office address changed from Reeves & Co Argyle Comemrcial Centre Argyle Street Swindon Wiltshire SN2 8AR to Priam House Fire Fly Avenue Swindon SN2 2EH on 17 November 2017