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

Century System Scaffolding Limited

Documents

Total Documents66
Total Pages264

Filing History

5 August 2020Confirmation statement made on 1 August 2020 with no updates
29 January 2020Total exemption full accounts made up to 30 April 2019
29 August 2019Confirmation statement made on 1 August 2019 with updates
12 July 2019Termination of appointment of Stephen Malcolm Barlow as a director on 12 July 2019
14 November 2018Total exemption full accounts made up to 30 April 2018
13 November 2018Notification of Enzo Investments Limited as a person with significant control on 20 August 2018
13 November 2018Cessation of Plutus Southeast Limited as a person with significant control on 20 August 2018
13 October 2018Appointment of Mr James Joseph Keegan Melia as a director on 12 October 2018
13 October 2018Director's details changed for Mr James Joseph Keegan Melia on 12 October 2018
5 October 2018Termination of appointment of Michael Timothy Carr as a director on 3 October 2018
15 August 2018Confirmation statement made on 1 August 2018 with updates
21 May 2018Appointment of Mr Michael Timothy Carr as a director on 30 April 2018
8 May 2018Previous accounting period extended from 31 January 2018 to 30 April 2018
26 February 2018Appointment of Mr Stephen Malcolm Barlow as a director on 26 February 2018
22 February 2018Cessation of Lisa Maria Kilburn as a person with significant control on 21 February 2018
22 February 2018Appointment of Mr Dominic John Short as a director on 21 February 2018
22 February 2018Termination of appointment of Gary Antony Kilburn as a director on 21 February 2018
22 February 2018Notification of Plutus Southeast Limited as a person with significant control on 21 February 2018
22 February 2018Registered office address changed from Unit 9 Kirkby Bank Road Knowsley Industrial Park Liverpool Merseyside L33 7SY to 22 Exford Avenue Westcliff-on-Sea SS0 0EF on 22 February 2018
22 February 2018Termination of appointment of Lisa Maria Kilburn as a director on 21 February 2018
22 February 2018Cessation of Gary Antony Kilburn as a person with significant control on 21 February 2018
30 October 2017Total exemption full accounts made up to 31 January 2017
30 October 2017Total exemption full accounts made up to 31 January 2017
9 August 2017Confirmation statement made on 1 August 2017 with no updates
9 August 2017Confirmation statement made on 1 August 2017 with no updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
25 August 2016Confirmation statement made on 1 August 2016 with updates
25 August 2016Confirmation statement made on 1 August 2016 with updates
22 April 2016Change of share class name or designation
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 April 2016Change of share class name or designation
3 September 2015Termination of appointment of Anthony John Kilburn as a director on 3 September 2015
3 September 2015Termination of appointment of Anthony John Kilburn as a director on 3 September 2015
3 September 2015Termination of appointment of Anthony John Kilburn as a director on 3 September 2015
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
25 August 2015Satisfaction of charge 086336490001 in full
25 August 2015Satisfaction of charge 086336490001 in full
11 August 2015Compulsory strike-off action has been discontinued
11 August 2015Compulsory strike-off action has been discontinued
6 August 2015Total exemption small company accounts made up to 31 January 2015
6 August 2015Total exemption small company accounts made up to 31 January 2015
4 August 2015First Gazette notice for compulsory strike-off
4 August 2015First Gazette notice for compulsory strike-off
4 December 2014Current accounting period extended from 31 August 2014 to 31 January 2015
4 December 2014Current accounting period extended from 31 August 2014 to 31 January 2015
12 November 2014Director's details changed for Iv Gary Antony Kilburn on 12 November 2014
12 November 2014Director's details changed for Iv Gary Antony Kilburn on 12 November 2014
11 November 2014Appointment of Contracts Director Antony John Kilburn as a director on 3 November 2014
11 November 2014Appointment of Mrs Lisa Maria Kilburn as a director on 3 November 2014
11 November 2014Appointment of Mrs Lisa Maria Kilburn as a director on 3 November 2014
11 November 2014Appointment of Mrs Lisa Maria Kilburn as a director on 3 November 2014
11 November 2014Appointment of Contracts Director Antony John Kilburn as a director on 3 November 2014
11 November 2014Appointment of Contracts Director Antony John Kilburn as a director on 3 November 2014
10 November 2014Registered office address changed from Century Buildings 14 St. Marys Parsonage Manchester M3 2DF to Unit 9 Kirkby Bank Road Knowsley Industrial Park Liverpool Merseyside L33 7SY on 10 November 2014
10 November 2014Registered office address changed from Century Buildings 14 St. Marys Parsonage Manchester M3 2DF to Unit 9 Kirkby Bank Road Knowsley Industrial Park Liverpool Merseyside L33 7SY on 10 November 2014
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
18 November 2013Registration of charge 086336490001
18 November 2013Registration of charge 086336490001
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing