SCAFFOLD STATE LIMITED
Status | ACTIVE |
Company No. | 08564503 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 11 years, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person secretary company
Date: 21 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
Some Companies
42 MAYNE ROAD,ELGIN,IV30 1PB
Number: | SC607872 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PARK ROAD,LONDON,W4 3EY
Number: | 06521785 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 HEATHFIELD TERRACE,LONDON,W4 4JE
Number: | 11596652 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 OSPREY CLOSE,GUISBOROUGH,TS14 8HN
Number: | 01344663 |
Status: | ACTIVE |
Category: | Private Limited Company |