Advanced company searchLink opens in new window

SMILLIE SCAFFOLDING LTD

Company number 09961580

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)
16 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Jan 2023 CH01 Director's details changed for Mr Douglas Smillie on 14 April 2022
16 May 2022 AA Total exemption full accounts made up to 31 January 2022
27 Apr 2022 AD01 Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to 44 Church Street Bocking Braintree Essex CM7 5JY on 27 April 2022
10 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
19 May 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 AA Micro company accounts made up to 31 January 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
07 Oct 2020 AD01 Registered office address changed from 4 Maypole Road Maldon CM9 4SY England to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020
11 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from 103 Windmill Road Halstead CO9 1LN England to 4 Maypole Road Maldon CM9 4SY on 15 January 2020
24 Dec 2019 TM01 Termination of appointment of Christopher John Smillie as a director on 6 November 2019
24 Dec 2019 PSC07 Cessation of Christopher John Smillie as a person with significant control on 6 November 2019
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Oct 2018 AD01 Registered office address changed from 154 West Avenue Chelmsford CM1 2DF United Kingdom to 103 Windmill Road Halstead CO9 1LN on 31 October 2018
18 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
14 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
20 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted