- Company Overview for PDC SCAFFOLDING LIMITED (10403224)
- Filing history for PDC SCAFFOLDING LIMITED (10403224)
- People for PDC SCAFFOLDING LIMITED (10403224)
- More for PDC SCAFFOLDING LIMITED (10403224)
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) |
---|---|---|---|
15 Apr 2024 | PSC02 | Notification of Kopa Group Limited as a person with significant control on 12 March 2024 | |
15 Apr 2024 | PSC07 | Cessation of Paul Darren Casey as a person with significant control on 13 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
15 Apr 2024 | AP01 | Appointment of Mr Reece Maclaren as a director on 12 March 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
17 Oct 2018 | PSC01 | Notification of Paul Darren Casey as a person with significant control on 15 October 2018 | |
15 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 October 2018 | |
21 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 152 Chelmer Road Chelmer Road Chelmsford CM2 6AB England to Red House Farm Billet Road Romford RM6 5SX on 6 February 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
30 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-30
|