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

Urban Scaffolding Solutions Limited

Documents

Total Documents34
Total Pages129

Filing History

27 January 2021Registered office address changed from 13 Heathroyd Heath Royd Halifax HX3 0NW England to 4 Laithe Hall Avenue Cleckheaton BD19 6UB on 27 January 2021
7 August 2020Notification of Benjamin Green as a person with significant control on 28 February 2020
7 August 2020Confirmation statement made on 7 August 2020 with updates
7 August 2020Termination of appointment of Dennis Allcock as a director on 28 February 2020
7 August 2020Registered office address changed from 87 Morningside Drive Manchester M20 5PW to 13 Heathroyd Heath Royd Halifax HX3 0NW on 7 August 2020
7 August 2020Appointment of Mr Benjamin Green as a director on 28 February 2020
7 August 2020Cessation of Dennis Allcock as a person with significant control on 28 February 2020
28 February 2020Micro company accounts made up to 30 April 2019
31 December 2019Confirmation statement made on 23 October 2019 with no updates
31 January 2019Micro company accounts made up to 30 April 2018
1 November 2018Confirmation statement made on 23 October 2018 with no updates
30 March 2018Micro company accounts made up to 30 April 2017
31 December 2017Confirmation statement made on 23 October 2017 with no updates
30 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017
30 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017
8 March 2017Second filing for the appointment of Dennis Allcock as a director
8 March 2017Second filing for the appointment of Dennis Allcock as a director
30 December 2016Confirmation statement made on 23 October 2016 with updates
30 December 2016Confirmation statement made on 23 October 2016 with updates
21 July 2016Total exemption small company accounts made up to 31 October 2015
21 July 2016Total exemption small company accounts made up to 31 October 2015
26 January 2016Compulsory strike-off action has been discontinued
26 January 2016Compulsory strike-off action has been discontinued
25 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
19 January 2016First Gazette notice for compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
17 June 2015Appointment of Mr Dennis Allcock as a director on 31 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/03/2017
17 June 2015Appointment of Mr Dennis Allcock as a director on 31 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/03/2017
17 June 2015Appointment of Mr Dennis Allcock as a director on 31 March 2015
17 June 2015Termination of appointment of Timothy Allcock as a director on 31 March 2015
17 June 2015Termination of appointment of Timothy Allcock as a director on 31 March 2015
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 100
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 100
Sign up now to grow your client base. Plans & Pricing