Advanced company searchLink opens in new window

SOLENT SCAFFOLDING LTD

Company number 10834020

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
27 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from Uncle Tom's Cabin Romsey Road Cadnam Southampton SO40 2NN England to 105 Southbourne Grove Bournemouth BH6 3QY on 15 February 2021
28 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
20 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
06 Feb 2019 PSC07 Cessation of Clive Mark Preston as a person with significant control on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of Clive Mark Preston as a director on 6 February 2019
06 Feb 2019 TM02 Termination of appointment of Clive Preston as a secretary on 6 February 2019
02 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
23 Nov 2018 AD01 Registered office address changed from 69 Carbery Avenue Bournemouth BH6 3LW England to Uncle Tom's Cabin Romsey Road Cadnam Southampton SO40 2NN on 23 November 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
05 Apr 2018 PSC01 Notification of Clive Mark Preston as a person with significant control on 26 March 2018
26 Mar 2018 AP03 Appointment of Mr Clive Preston as a secretary on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Matthew Thomas Edwards on 26 March 2018
26 Mar 2018 AP01 Appointment of Mr Clive Preston as a director on 26 March 2018
26 Mar 2018 TM01 Termination of appointment of Daniel Evans as a director on 26 March 2018
26 Mar 2018 TM02 Termination of appointment of Daniel Evans as a secretary on 26 March 2018
26 Mar 2018 PSC07 Cessation of Daniel Evans as a person with significant control on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Seisdon Sway Road Lymington SO41 8NN England to 69 Carbery Avenue Bournemouth BH6 3LW on 26 March 2018