Advanced company searchLink opens in new window

ABBEY SCAFFOLD LTD

Company number 12026310

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)
14 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Dec 2023 PSC06 Change of details for Chris Hills as a person with significant control on 20 December 2023
12 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 AA Micro company accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
22 Apr 2022 CERTNM Company name changed bidder investments LTD\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
22 Apr 2022 PSC06 Change of details for Chris Hills as a person with significant control on 22 April 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with updates
02 Jun 2021 AA Micro company accounts made up to 31 May 2020
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2021 CS01 Confirmation statement made on 30 May 2020 with updates
27 Jan 2021 TM01 Termination of appointment of Olivia Mclaren as a director on 5 January 2021
26 Jan 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 the Broadway Hatfield AL9 5BG on 26 January 2021
26 Jan 2021 PSC03 Notification of Chris Hills as a person with significant control on 5 January 2021
26 Jan 2021 PSC07 Cessation of Olivia Mclaren as a person with significant control on 5 January 2021
25 Jan 2021 AP01 Appointment of Mr Chris Hills as a director on 5 January 2021
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 1