- Company Overview for AAA SCAFFOLDING LONDON LTD (06422432)
- Filing history for AAA SCAFFOLDING LONDON LTD (06422432)
- People for AAA SCAFFOLDING LONDON LTD (06422432)
- More for AAA SCAFFOLDING LONDON LTD (06422432)
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) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
19 Dec 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr Dennis John David Kavanagh as a person with significant control on 9 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
02 Sep 2020 | AD01 | Registered office address changed from 17a Office 3, Hamilton House Cedar Road Sutton SM2 5DA England to 20 Hustlings Drive Eastchurch Sheerness ME12 4JX on 2 September 2020 | |
22 May 2020 | AD01 | Registered office address changed from Unit 2a Abbey Ind Estate 24 Willow Lane Mitcham CR4 4NA England to 17a Office 3, Hamilton House Cedar Road Sutton SM2 5DA on 22 May 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 15 Homestead Way New Addington Croydon CR0 0BG England to Unit 2a Abbey Ind Estate 24 Willow Lane Mitcham CR4 4NA on 26 April 2019 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
10 Aug 2018 | AD01 | Registered office address changed from 36 Grenville Road New Addington Croydon Surrey CR0 0NY to 15 Homestead Way New Addington Croydon CR0 0BG on 10 August 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
28 Nov 2015 | CH01 | Director's details changed for Ms Kirsty Jane Edwards on 31 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|