I SCAFF WILTS LTD
Status | ACTIVE |
Company No. | 09955270 |
Category | Private Limited Company |
Incorporated | 18 Jan 2016 |
Age | 8 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
I SCAFF WILTS LTD is an active private limited company with number 09955270. It was incorporated 8 years, 6 months, 14 days ago, on 18 January 2016. The company address is Unit 3 Edington Station Yard Unit 3 Edington Station Yard, Westbury, BA13 4NT, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-18
Officer name: Mr Jonathan Bull
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Bull
Appointment date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-04
Old address: The Old Mill Yard Melbourne Street Bratton Westbury BA13 4RJ England
New address: Unit 3 Edington Station Yard Edington Westbury Wiltshire BA13 4NT
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts amended with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-31
Old address: Hermes House Fire Fly Avenue Swindon SN2 2GA England
New address: The Old Mill Yard Melbourne Street Bratton Westbury BA13 4RJ
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Philip Dunstone
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter David Cadwgan
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-01
Documents
Change account reference date company current extended
Date: 12 Dec 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-27
Old address: Vicarage Court 160 Ermin Street Swindon SN3 4NE United Kingdom
New address: Hermes House Fire Fly Avenue Swindon SN2 2GA
Documents
Capital allotment shares
Date: 11 Feb 2016
Action Date: 18 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-18
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Dunstone
Appointment date: 2016-01-25
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Cadwgan
Appointment date: 2016-01-25
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2016-01-18
Documents
Some Companies
WOODLANDS HOUSE SMITHERS LANE,EDENBRIDGE,TN8 7LA
Number: | 11113606 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 THE GREEN,DEVIZES,SN10 5XN
Number: | 11107036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10359127 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST STRAIGHT TALK COMMUNITY INTEREST COMPANY
30 EBENEZER STREET,BILSTON,WV14 9LJ
Number: | 08259248 |
Status: | ACTIVE |
Category: | Community Interest Company |
123 HAGLEY ROAD,BIRMINGHAM,B16 8LD
Number: | 11572200 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNOOTY FOX,LOOE,PL13 1PR
Number: | 08471690 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |