Advanced company searchLink opens in new window

ROYSTON SCAFFOLDING LIMITED

Company number 11625140

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)
30 Apr 2024 RP04AP01 Second filing for the appointment of Mr Neil Roy Thacker as a director
17 Apr 2024 CH01 Director's details changed for Mr Neil Roy Thacker on 21 February 2024
17 Apr 2024 AP01 Appointment of Mr Neil Roy Thacker as a director on 1 February 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2024.
17 Apr 2024 CH01 Director's details changed for Elliott Mcgrath on 14 February 2024
17 Apr 2024 AD01 Registered office address changed from 4E the Lanterns 16 Melbourn Street Royston SG8 7BX England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 April 2024
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 100
15 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 AD01 Registered office address changed from 3 the Lanterns 16 Melbourn Street Royston Herts SG8 7BX England to 4E the Lanterns 16 Melbourn Street Royston SG8 7BX on 13 March 2023
19 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
26 Mar 2020 TM01 Termination of appointment of Laura Mcgrath as a director on 26 March 2020
18 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
19 Jun 2019 AP01 Appointment of Mrs Laura Mcgrath as a director on 19 June 2019
07 Feb 2019 MR01 Registration of charge 116251400001, created on 5 February 2019
21 Dec 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
21 Dec 2018 AD01 Registered office address changed from Yard 3 South Close Royston Industrial Estate Royston SG8 5UH United Kingdom to 3 the Lanterns 16 Melbourn Street Royston Herts SG8 7BX on 21 December 2018
16 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-16
  • GBP 1