Download leads from Nexok and grow your business. Find out more

Q.F.S. Scaffolding Limited

Documents

Total Documents185
Total Pages1,070

Filing History

9 May 2024Confirmation statement made on 5 May 2024 with no updates
3 October 2023Full accounts made up to 31 December 2022
15 May 2023Confirmation statement made on 5 May 2023 with no updates
30 March 2023Registration of charge 048265780007, created on 30 March 2023
17 February 2023Satisfaction of charge 048265780006 in full
14 October 2022Termination of appointment of Peter Alan Reade as a director on 14 October 2022
10 October 2022Full accounts made up to 31 December 2021
9 May 2022Confirmation statement made on 5 May 2022 with no updates
23 December 2021Full accounts made up to 31 December 2020
28 May 2021Registration of charge 048265780006, created on 28 May 2021
6 May 2021Confirmation statement made on 5 May 2021 with no updates
29 April 2021Director's details changed for Mr Kevin James Clifford on 29 April 2021
29 April 2021Director's details changed for Mr Kevin James Clifford on 29 April 2021
29 April 2021Director's details changed for Mr Kevin James Clifford on 29 April 2021
14 May 2020Full accounts made up to 31 December 2019
7 May 2020Confirmation statement made on 5 May 2020 with no updates
25 July 2019Satisfaction of charge 048265780005 in full
25 July 2019Satisfaction of charge 048265780004 in full
13 May 2019Confirmation statement made on 5 May 2019 with updates
18 April 2019Full accounts made up to 31 December 2018
15 April 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,000,000
22 February 2019Director's details changed for Mr Peter Alan Reade on 1 September 2017
10 January 2019Termination of appointment of Anthony George Hugh Noble as a director on 31 December 2018
4 September 2018Termination of appointment of Mark James Robinson as a director on 31 August 2018
4 July 2018Registration of charge 048265780005, created on 28 June 2018
11 June 2018Termination of appointment of Martin Geoffrey Bellis as a director on 31 May 2018
15 May 2018Confirmation statement made on 5 May 2018 with no updates
10 April 2018Full accounts made up to 31 December 2017
1 February 2018Secretary's details changed for Miss Keely Hewitt on 1 February 2018
13 June 2017Registration of charge 048265780004, created on 13 June 2017
13 June 2017Registration of charge 048265780004, created on 13 June 2017
17 May 2017Confirmation statement made on 5 May 2017 with updates
17 May 2017Confirmation statement made on 5 May 2017 with updates
5 April 2017Full accounts made up to 31 December 2016
5 April 2017Full accounts made up to 31 December 2016
24 June 2016Appointment of Mr Peter Alan Reade as a director on 14 June 2016
24 June 2016Appointment of Mr Peter Alan Reade as a director on 14 June 2016
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
20 April 2016Full accounts made up to 31 December 2015
20 April 2016Full accounts made up to 31 December 2015
9 July 2015Full accounts made up to 31 December 2014
9 July 2015Full accounts made up to 31 December 2014
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
17 February 2015Termination of appointment of Daniel Hugh Clifford as a director on 31 December 2014
17 February 2015Termination of appointment of Daniel Hugh Clifford as a director on 31 December 2014
10 November 2014Satisfaction of charge 3 in full
10 November 2014Satisfaction of charge 3 in full
12 August 2014Total exemption full accounts made up to 31 December 2013
12 August 2014Total exemption full accounts made up to 31 December 2013
1 August 2014Appointment of Mr Anthony George Hugh Noble as a director on 1 April 2014
1 August 2014Appointment of Mr Mark James Robinson as a director on 1 April 2014
1 August 2014Appointment of Mr Anthony George Hugh Noble as a director on 1 April 2014
1 August 2014Appointment of Mr Mark James Robinson as a director on 1 April 2014
1 August 2014Appointment of Mr Mark James Robinson as a director on 1 April 2014
1 August 2014Appointment of Mr Anthony George Hugh Noble as a director on 1 April 2014
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
21 May 2014Appointment of Miss Keely Hewitt as a secretary
21 May 2014Appointment of Miss Keely Hewitt as a secretary
30 October 2013Termination of appointment of Julie Williams as a secretary
30 October 2013Termination of appointment of Julie Williams as a secretary
10 June 2013Total exemption full accounts made up to 31 December 2012
10 June 2013Total exemption full accounts made up to 31 December 2012
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
15 May 2013Secretary's details changed for Miss Julie Anne Foster on 19 October 2012
15 May 2013Secretary's details changed for Miss Julie Anne Foster on 19 October 2012
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
1 August 2012Appointment of Miss Julie Anne Foster as a secretary
1 August 2012Appointment of Miss Julie Anne Foster as a secretary
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
25 April 2012Total exemption full accounts made up to 31 December 2011
25 April 2012Total exemption full accounts made up to 31 December 2011
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
6 April 2011Total exemption full accounts made up to 31 December 2010
6 April 2011Total exemption full accounts made up to 31 December 2010
9 March 2011Registered office address changed from R/O 65 Church Street Chalvey Slough SL1 2NN on 9 March 2011
9 March 2011Registered office address changed from R/O 65 Church Street Chalvey Slough SL1 2NN on 9 March 2011
9 March 2011Registered office address changed from R/O 65 Church Street Chalvey Slough SL1 2NN on 9 March 2011
27 January 2011Appointment of Mr Martin Geoffrey Bellis as a director
27 January 2011Appointment of Mr Martin Geoffrey Bellis as a director
3 October 2010Total exemption full accounts made up to 31 December 2009
3 October 2010Total exemption full accounts made up to 31 December 2009
10 September 2010Appointment of Mr Kevin James Clifford as a director
10 September 2010Appointment of Mr Daniel Hugh Clifford as a director
10 September 2010Appointment of Mr Kevin James Clifford as a director
10 September 2010Appointment of Mr Daniel Hugh Clifford as a director
26 August 2010Termination of appointment of Thomas Greenham as a secretary
26 August 2010Termination of appointment of Thomas Greenham as a director
26 August 2010Termination of appointment of Thomas Greenham as a secretary
26 August 2010Termination of appointment of Thomas Greenham as a director
26 August 2010Termination of appointment of Thomas Greenham as a director
26 August 2010Termination of appointment of Thomas Greenham as a director
26 August 2010Termination of appointment of Thomas Greenham as a secretary
26 August 2010Termination of appointment of Thomas Greenham as a director
26 August 2010Termination of appointment of Thomas Greenham as a director
26 August 2010Termination of appointment of Thomas Greenham as a secretary
21 July 2010Director's details changed for Thomas James Greenham on 9 July 2010
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
21 July 2010Director's details changed for Thomas James Greenham on 9 July 2010
21 July 2010Director's details changed for Thomas James Greenham on 9 July 2010
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 January 2010Total exemption full accounts made up to 31 December 2008
30 January 2010Total exemption full accounts made up to 31 December 2008
8 September 2009Return made up to 09/07/09; full list of members
8 September 2009Return made up to 09/07/09; full list of members
18 August 2008Return made up to 09/07/08; full list of members
18 August 2008Return made up to 09/07/08; full list of members
24 July 2008Secretary appointed thomas greenham
24 July 2008Secretary appointed thomas greenham
18 July 2008Total exemption full accounts made up to 31 December 2007
18 July 2008Total exemption full accounts made up to 31 December 2007
18 December 2007Secretary resigned
18 December 2007Secretary resigned
1 November 2007Total exemption full accounts made up to 31 December 2006
1 November 2007Total exemption full accounts made up to 31 December 2006
7 August 2007Return made up to 09/07/07; no change of members
7 August 2007Return made up to 09/07/07; no change of members
3 August 2007Particulars of mortgage/charge
3 August 2007Particulars of mortgage/charge
14 June 2007Particulars of mortgage/charge
14 June 2007Particulars of mortgage/charge
18 May 2007Declaration of satisfaction of mortgage/charge
18 May 2007Declaration of satisfaction of mortgage/charge
19 March 2007Registered office changed on 19/03/07 from: c/o ca nelson lingcroft pyrford road west byfleet surrey KT14 6QS
19 March 2007Registered office changed on 19/03/07 from: c/o ca nelson lingcroft pyrford road west byfleet surrey KT14 6QS
5 November 2006Total exemption full accounts made up to 31 December 2005
5 November 2006Total exemption full accounts made up to 31 December 2005
27 July 2006Return made up to 09/07/06; full list of members
27 July 2006Return made up to 09/07/06; full list of members
8 July 2006Particulars of mortgage/charge
8 July 2006Particulars of mortgage/charge
26 May 2006Director resigned
26 May 2006Director resigned
26 May 2006Director resigned
26 May 2006Director resigned
6 April 2006New director appointed
6 April 2006New director appointed
6 April 2006New director appointed
6 April 2006New director appointed
31 August 2005Return made up to 09/07/05; full list of members; amend
31 August 2005Return made up to 09/07/05; full list of members; amend
15 July 2005Return made up to 09/07/05; full list of members
15 July 2005Return made up to 09/07/05; full list of members
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 April 2005Director resigned
1 April 2005Director resigned
22 March 2005New director appointed
22 March 2005New director appointed
22 March 2005New director appointed
22 March 2005New director appointed
9 February 2005Accounts for a dormant company made up to 31 December 2004
9 February 2005Accounts for a dormant company made up to 31 December 2004
15 July 2004Registered office changed on 15/07/04 from: linecroft pyrford road west byfleet surrey KT14 6QS
15 July 2004Registered office changed on 15/07/04 from: linecroft pyrford road west byfleet surrey KT14 6QS
12 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/04
12 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/04
29 August 2003Accounting reference date extended from 31/07/04 to 31/12/04
29 August 2003Accounting reference date extended from 31/07/04 to 31/12/04
19 August 2003New director appointed
19 August 2003New director appointed
15 August 2003Registered office changed on 15/08/03 from: 8/10 stamford hill london N16 6XZ
15 August 2003New secretary appointed
15 August 2003Director resigned
15 August 2003Ad 09/07/03--------- £ si 1@1=1 £ ic 1/2
15 August 2003Director resigned
15 August 2003Secretary resigned
15 August 2003New secretary appointed
15 August 2003Ad 09/07/03--------- £ si 1@1=1 £ ic 1/2
15 August 2003Registered office changed on 15/08/03 from: 8/10 stamford hill london N16 6XZ
15 August 2003Secretary resigned
9 July 2003Incorporation
9 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed