Advanced company searchLink opens in new window

IBN SCAFFOLD ACCESS LIMITED

Company number 04282334

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 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
18 Sep 2023 AD01 Registered office address changed from Whaley Road South Yorkshire Industrial Estate Barugh Green Barnsley South Yorkshire S75 1HT to Ibn Scaffold Access Whaley Road Barugh Green Barnsley S75 1HT on 18 September 2023
15 May 2023 SH08 Change of share class name or designation
15 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Any restriction on auth share cap be revoked and deleted/re: the objects in the articles of association of the company will be unrestricted 30/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
18 Apr 2023 TM01 Termination of appointment of Brent Davis as a director on 5 April 2023
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
12 Sep 2022 AD04 Register(s) moved to registered office address Whaley Road South Yorkshire Industrial Estate Barugh Green Barnsley South Yorkshire S75 1HT
12 Sep 2022 CS01 Confirmation statement made on 16 September 2021 with no updates
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 30 September 2020
08 Mar 2021 TM01 Termination of appointment of Nigel Anthony Brown as a director on 26 February 2021
26 Jan 2021 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 12 Victoria Road Barnsley South Yorkshire S70 2BB
22 Dec 2020 TM01 Termination of appointment of Ian Richard Blackwell as a director on 16 December 2020
22 Dec 2020 MR01 Registration of charge 042823340005, created on 21 December 2020
22 Dec 2020 MR04 Satisfaction of charge 042823340003 in full
28 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
02 Sep 2020 MR01 Registration of charge 042823340004, created on 28 August 2020
20 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
05 Aug 2019 MA Memorandum and Articles of Association
05 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 AP01 Appointment of Mr Ian Richard Blackwell as a director on 27 February 2019