Advanced company searchLink opens in new window

ABSOLUTE SCAFFOLD LIMITED

Company number 08564822

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)
02 Feb 2024 TM01 Termination of appointment of Daniel O'grady as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Patrick Farrell as a director on 1 February 2024
03 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
03 Aug 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
27 Jul 2021 TM01 Termination of appointment of Dean Kenneth John Hambleton as a director on 1 July 2021
16 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
13 Jun 2019 CH01 Director's details changed for Mr Dean Kenneth John Hambleton on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Mr Laurence Worrall on 13 June 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Oct 2018 AP01 Appointment of Mr Patrick Farrell as a director on 31 October 2018
20 Jul 2018 AP01 Appointment of Mr Daniel O'grady as a director on 11 April 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
28 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
19 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
31 Mar 2017 AD01 Registered office address changed from 14 Jubilee Estate Gorsey Lane Coleshill Birmingham B46 1JU England to 59 Jubilee Industrial Estate Gorsey Lane Coleshill Birmingham B46 1JU on 31 March 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
14 Oct 2015 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham B36 9DA to 14 Jubilee Estate Gorsey Lane Coleshill Birmingham B46 1JU on 14 October 2015