- Company Overview for HOOK SCAFFOLDING SERVICES LIMITED (04007565)
- Filing history for HOOK SCAFFOLDING SERVICES LIMITED (04007565)
- People for HOOK SCAFFOLDING SERVICES LIMITED (04007565)
- More for HOOK SCAFFOLDING SERVICES LIMITED (04007565)
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 |