Advanced company searchLink opens in new window

B.S.S ROOFING & SCAFFOLDING LTD

Company number 12350482

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)
23 May 2023 AA Total exemption full accounts made up to 31 December 2021
05 May 2023 MR04 Satisfaction of charge 123504820001 in full
21 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
09 Feb 2023 CERTNM Company name changed B.S.s scaffolding LTD\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
19 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
16 Jul 2021 MR01 Registration of charge 123504820001, created on 14 July 2021
24 May 2021 PSC04 Change of details for Mr Brandon Buster Buckland as a person with significant control on 21 May 2021
24 May 2021 AD01 Registered office address changed from 5 Whitethorn Close Stoke Mandeville Aylesbury HP22 5EB England to Lawn Farm Lawn Farm Business Centre Grendon Underwood Aylesbury HP18 0QX on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Brandon Buster Buckland on 20 May 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 AD01 Registered office address changed from 9 Wantage Cresent Wing Leighton Buzzard LU7 0NQ United Kingdom to 5 Whitethorn Close Stoke Mandeville Aylesbury HP22 5EB on 19 March 2020
19 Mar 2020 TM01 Termination of appointment of Bryn Phillip Fraser Wilks as a director on 19 March 2020
19 Mar 2020 TM02 Termination of appointment of Bryn Phillip Fraser Wilks as a secretary on 19 March 2020
19 Mar 2020 PSC07 Cessation of Bryn Phillip Fraser Wilks as a person with significant control on 19 March 2020
05 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-05
  • GBP 100