- Company Overview for TUBULAR ACCESS SCAFFOLD HIRE LTD (10979920)
- Filing history for TUBULAR ACCESS SCAFFOLD HIRE LTD (10979920)
- People for TUBULAR ACCESS SCAFFOLD HIRE LTD (10979920)
- More for TUBULAR ACCESS SCAFFOLD HIRE LTD (10979920)
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) |
---|---|---|---|
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2024 | TM01 | Termination of appointment of Oakley Brew Sheriton as a director on 26 June 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from 30 Winford Cattle Market Chew Road Winford Bristol BS40 8HB England to 202 South Liberty Lane Bristol BS3 2TY on 26 June 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Oakley Brew Sheriton as a director on 5 January 2024 | |
19 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
18 Dec 2023 | AD01 | Registered office address changed from 202 South Liberty Lane Ashton Bristol Avon BS3 2TY England to 30 Winford Cattle Market Chew Road Winford Bristol BS40 8HB on 18 December 2023 | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
13 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
23 Oct 2019 | PSC07 | Cessation of Kirstie Baldock as a person with significant control on 29 September 2019 | |
23 Oct 2019 | PSC01 | Notification of Nigel Horlock as a person with significant control on 29 September 2019 | |
10 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Aug 2019 | TM01 | Termination of appointment of Kirstie Baldock as a director on 5 August 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 20-22 20-22 Wenlock Road London N1 7GU England to 202 South Liberty Lane Ashton Bristol Avon BS3 2TY on 26 April 2019 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2019 | AP01 | Appointment of Mr Nigel Horlock as a director on 31 January 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 20-22 Wenlock Road London N1 7GU on 31 January 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Unit 11 Netham Industrial Est Netham Road Bristol BS5 9PJ England to 20-22 Wenlock Road London N1 7GU on 31 January 2019 |