Advanced company searchLink opens in new window

SAFE ERECTION SCAFFOLDING LTD

Company number 10310908

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)
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
  • GBP 13.00
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
  • GBP 11
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2022
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
  • GBP 11
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted