- Company Overview for SAFE ERECTION SCAFFOLDING LTD (10310908)
- Filing history for SAFE ERECTION SCAFFOLDING LTD (10310908)
- People for SAFE ERECTION SCAFFOLDING LTD (10310908)
- More for SAFE ERECTION SCAFFOLDING LTD (10310908)
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 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Apr 2023 | PSC04 | Change of details for Mr Iain David Beavon as a person with significant control on 2 April 2023 | |
02 Apr 2023 | AD01 | Registered office address changed from Unit 5 Union Road Industrial Estate Union Road Oldbury West Midlands B69 3EX England to Unit 2 Maple Centre Bull Lane Wednesbury WS10 8st on 2 April 2023 | |
26 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
20 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 May 2022
|
|
15 May 2022 | CH01 | Director's details changed for Mr Iain David Beavon on 15 May 2022 | |
15 May 2022 | SH01 |
Statement of capital following an allotment of shares on 15 May 2022
|
|
17 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from Unit 2 Hale Trading Estate Lower Church Lane Tipton DY4 7PQ England to Unit 5 Union Road Industrial Estate Union Road Oldbury West Midlands B69 3EX on 20 February 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 24 Wolverhampton Street Dudley West Midlands DY1 1DB England to Unit 2 Hale Trading Estate Lower Church Lane Tipton DY4 7PQ on 6 November 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
05 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
04 Sep 2016 | AP01 | Appointment of Mr Craig Phillips as a director on 4 September 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
03 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-03
|