Advanced company searchLink opens in new window

SPEEDY SCAFFOLDING LIMITED

Company number 11171372

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)
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 120,000
29 Apr 2022 AP03 Appointment of Miss Samantha Clarke as a secretary on 6 April 2022
29 Apr 2022 AP01 Appointment of Miss Samantha Clarke as a director on 6 April 2022
28 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
23 Apr 2020 MR01 Registration of charge 111713720001, created on 21 April 2020
05 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Wayne Salkeld as a director on 5 November 2019
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
08 Nov 2018 PSC01 Notification of John Bate as a person with significant control on 21 June 2018
05 Jul 2018 SH08 Change of share class name or designation
03 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entry into the first put-and-call option and second put and call option agreements approved 21/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 PSC07 Cessation of John Bate as a person with significant control on 21 June 2018
27 Jun 2018 AP01 Appointment of Mr Wayne Salkeld as a director on 21 June 2018
27 Jun 2018 AP01 Appointment of Mr Stephen James Clough as a director on 21 June 2018
27 Jun 2018 AP01 Appointment of Mr John Waugh as a director on 21 June 2018
27 Jun 2018 AP01 Appointment of Mr Ian Roberts as a director on 21 June 2018