Advanced company searchLink opens in new window

HALIFAX SCAFFOLDING SERVICES LIMITED

Company number 08217295

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)
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
26 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 62
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 62
17 Sep 2019 SH10 Particulars of variation of rights attached to shares
17 Sep 2019 SH08 Change of share class name or designation
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 62
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Dec 2018 PSC01 Notification of Gareth Jones as a person with significant control on 1 November 2018
03 Dec 2018 PSC07 Cessation of David William Emlyn Jones as a person with significant control on 1 November 2018
15 Nov 2018 AP03 Appointment of Mrs Kelly Jones as a secretary on 1 November 2018
15 Nov 2018 TM02 Termination of appointment of Julie Jones as a secretary on 1 November 2018
15 Nov 2018 TM01 Termination of appointment of David William Emlyn Jones as a director on 1 November 2018
06 Nov 2018 AD01 Registered office address changed from 21 Golding Hop Close Halifax HX2 0SQ England to 48 Beechwood Road Holmefield Halifax HX2 9AR on 6 November 2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 42
19 Oct 2018 AP01 Appointment of Mr Gareth Jones as a director on 19 October 2018