Advanced company searchLink opens in new window

SCAFF SERVICES LIMITED

Company number 06621492

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)
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
09 May 2023 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
10 Dec 2020 AD01 Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Littlecote Cottage Sheinton Road Cressage Shrewsbury SY5 6BY on 10 December 2020
15 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with updates
08 Jul 2020 TM01 Termination of appointment of Anthony Mark Ellis as a director on 31 March 2020
08 Jul 2020 PSC07 Cessation of Anthony Mark Ellis as a person with significant control on 31 March 2020
08 Jul 2020 AP01 Appointment of Mr Jud Ellis as a director on 31 March 2020
08 Jul 2020 PSC01 Notification of Jud Ellis as a person with significant control on 31 March 2020
12 May 2020 AA Micro company accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Mar 2018 AP01 Appointment of Mr Seth Ellis as a director on 3 January 2018
18 Jul 2017 PSC01 Notification of Anthony Mark Ellis as a person with significant control on 6 April 2016
06 Jul 2017 CH01 Director's details changed for Mr Anthony Mark Ellis on 13 February 2017
06 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Anthony Mark Ellis as a person with significant control on 6 April 2016
26 May 2017 AA Micro company accounts made up to 30 June 2016
13 Feb 2017 AD01 Registered office address changed from Brandon Recycling Works Brandon Way West Bromwich West Midlands B70 9PQ to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 13 February 2017