Advanced company searchLink opens in new window

TUBULAR ACCESS SCAFFOLD HIRE LTD

Company number 10979920

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)
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