- Company Overview for TIME SCAFFOLDING SOLUTIONS LTD (09764810)
- Filing history for TIME SCAFFOLDING SOLUTIONS LTD (09764810)
- People for TIME SCAFFOLDING SOLUTIONS LTD (09764810)
- More for TIME SCAFFOLDING SOLUTIONS LTD (09764810)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Feb 2024 | CH01 | Director's details changed for Mrs Laura Amy Gibbs on 17 February 2024 | |
17 Feb 2024 | CH01 | Director's details changed for Mr Darren David Jason Gibbs on 17 February 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 May 2023 | AD01 | Registered office address changed from 52 Kenton Way Langdon Hills Basildon SS16 6RY England to 10 Coburg Lane Langdon Hills Basildon SS16 6th on 26 May 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
18 Sep 2020 | AD01 | Registered office address changed from 1st Floor, Audit House 151 High Street Billericay CM12 9AB England to 52 Kenton Way Langdon Hills Basildon SS16 6RY on 18 September 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mrs Laura Amy Gibbs on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Darren David Jason Gibbs on 5 February 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 52 Kenton Way Langdon Hills Basildon Essex SS16 6RY England to 1st Floor, Audit House 151 High Street Billericay CM12 9AB on 2 January 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
11 Sep 2018 | AP01 | Appointment of Mrs Laura Amy Gibbs as a director on 11 September 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
03 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
18 Apr 2016 | AD01 | Registered office address changed from 36 Southernhay Basildon Essex SS14 1ET England to 52 Kenton Way Langdon Hills Basildon Essex SS16 6RY on 18 April 2016 |