Advanced company searchLink opens in new window

V & S SCAFFOLDING (HERTFORD) LTD

Company number 07015178

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)
06 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 AA Micro company accounts made up to 30 September 2021
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 TM02 Termination of appointment of Martin Walker as a secretary on 5 March 2022
17 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
06 Aug 2021 AD01 Registered office address changed from 1 Edmunds Road Hertford Herts SG14 2EY to Scaff House Lockhouse Ind Estate Mead Lane Hertford SG13 7AX on 6 August 2021
13 Jan 2021 AA Micro company accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
31 May 2019 AA Micro company accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
01 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
05 Dec 2016 AA Micro company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 101
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 101
17 Oct 2014 CH01 Director's details changed for Gary Frederick Vanderweele on 29 June 2014