Advanced company searchLink opens in new window

TUBULAR SCAFFOLDING CONSTRUCTION LIMITED

Company number 09325645

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)
08 Dec 2022 AP01 Appointment of Mr Gary Collis as a director on 12 July 2022
08 Dec 2022 TM01 Termination of appointment of Ashley Marshall-Boon as a director on 12 July 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 TM01 Termination of appointment of David Gigg as a director on 11 July 2022
12 Jul 2022 TM01 Termination of appointment of Sharon Collis as a director on 11 July 2022
07 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
01 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
05 Aug 2020 PSC04 Change of details for Mrs Sharon Collis as a person with significant control on 3 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
05 Aug 2020 PSC07 Cessation of Gary Collis as a person with significant control on 3 August 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
28 Apr 2017 AP01 Appointment of Mr Ashley Marshall-Boon as a director on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Ashley Marshall-Boon as a director on 28 April 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
18 Dec 2014 CH01 Director's details changed for Mr Ashley Boon on 18 December 2014
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted