Advanced company searchLink opens in new window

ASM SCAFFOLD SOLUTIONS LIMITED

Company number 09867645

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
18 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
16 Jul 2019 CH01 Director's details changed for Miss Lara Murray on 16 July 2019
16 Jul 2019 PSC04 Change of details for Miss Lara Murray as a person with significant control on 16 July 2019
19 Nov 2018 AD01 Registered office address changed from Scotties Farm Easthorpe Road Easthorpe Colchester Essex CO5 9EX England to Honeylands Elm Lane Marks Tey Colchester CO6 1HU on 19 November 2018
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
12 May 2018 AA Total exemption full accounts made up to 30 November 2017
28 Dec 2017 AD01 Registered office address changed from 1a Moorfield Court Newland Street Witham CM8 1BE United Kingdom to Scotties Farm Easthorpe Road Easthorpe Colchester Essex CO5 9EX on 28 December 2017
23 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
23 Nov 2017 TM01 Termination of appointment of Geoffrey Richard Cutts as a director on 23 November 2017
11 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
27 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 10/11/2016
14 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/01/2017.
07 Mar 2016 CH01 Director's details changed for Mr Geoffrey Richard Cutts on 1 February 2016
05 Mar 2016 CH01 Director's details changed for Lara Murray on 1 March 2016
01 Feb 2016 AP01 Appointment of Mr Geoffrey Richard Cutts as a director on 28 January 2016
11 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-11
  • GBP 1,000