SCAFFOLD STATE LIMITED

Upper Flat 2 Ennersdale Road Upper Flat 2 Ennersdale Road, London, SE13 6JD, England
StatusACTIVE
Company No.08564503
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 25 days
JurisdictionEngland Wales

SUMMARY

SCAFFOLD STATE LIMITED is an active private limited company with number 08564503. It was incorporated 11 years, 25 days ago, on 11 June 2013. The company address is Upper Flat 2 Ennersdale Road Upper Flat 2 Ennersdale Road, London, SE13 6JD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change sail address company with new address

Date: 09 Feb 2021

Category: Address

Type: AD02

New address: Upper Flat 2 Ennersdale Road Hither Green London SE13 6JD

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Mr Gareth Thomas Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: 51 Brookbank Road 51 Brookbank Road Lewisham London SE13 7BX England

New address: Upper Flat 2 Ennersdale Road Hither Green London SE13 6JD

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Thomas Evans

Notification date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 27 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-28

New date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefan Sevastru

Termination date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: 108 Shepherdess Walk Hackney London N1 7JN

New address: 51 Brookbank Road 51 Brookbank Road Lewisham London SE13 7BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Stefan Sevastru

Appointment date: 2015-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Evans

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-25

Officer name: Mr Gareth Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2015

Action Date: 21 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-21

Old address: Flat 34 Sky Apartments Homerton Road London E9 5FA

New address: 108 Shepherdess Walk Hackney London N1 7JN

Documents

View document PDF

Change person secretary company

Date: 21 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-20

Officer name: Mr Gareth Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVA INNES LTD

42 MAYNE ROAD,ELGIN,IV30 1PB

Number:SC607872
Status:ACTIVE
Category:Private Limited Company

HOWPER 651 LIMITED

75 PARK ROAD,LONDON,W4 3EY

Number:06521785
Status:ACTIVE
Category:Private Limited Company

LEVEL TENS LIMITED

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:11596652
Status:ACTIVE
Category:Private Limited Company

SSA MEDICAL SERVICES LTD

18 STALLINGBOROUGH ROAD,GRIMSBY,DN41 7QN

Number:11715416
Status:ACTIVE
Category:Private Limited Company

TAYLOR & CO (INVESTMENTS) LIMITED

MAY COTTAGE,COOKHAM DEAN,SL6 9UD

Number:00404142
Status:ACTIVE
Category:Private Limited Company

TEESSIDE LAND SURVEYS LIMITED

4 OSPREY CLOSE,GUISBOROUGH,TS14 8HN

Number:01344663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source