Date | Description |
2022-08-07 |
delete address 21 ST. ANDREWS CRESCENT CARDIFF CF10 3DB |
2022-08-07 |
insert address COMPOUND 1 NEWLANDS AVENUE BRACKLA INDUSTRIAL ESTATE BRIDGEND WALES CF31 2DA |
2022-08-07 |
insert company_previous_name INDUSTRIAL SCAFFOLD LTD |
2022-08-07 |
update name INDUSTRIAL SCAFFOLD LTD => EXOR WASTE SERVICES LIMITED |
2022-08-07 |
update registered_address |
2022-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2022 FROM
21 ST. ANDREWS CRESCENT
CARDIFF
CF10 3DB |
2022-07-13 |
update statutory_documents COMPANY NAME CHANGED INDUSTRIAL SCAFFOLD LTD
CERTIFICATE ISSUED ON 13/07/22 |
2022-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RAHIM |
2022-07-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK JEFFERY |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-05 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-04-26 |
update statutory_documents FIRST GAZETTE |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD RAHIM |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROYSTON RICHARDS |
2021-06-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-26 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete sic_code 43991 - Scaffold erection |
2020-12-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
2020-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS GROUP SERVICES LIMITED |
2020-07-21 |
update statutory_documents CESSATION OF NICOLA JANE RICHARDS AS A PSC |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-10-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY RICHARDS |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-03-07 |
update account_category null => DORMANT |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-04-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-14 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-07-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-06-16 |
update statutory_documents 22/05/16 FULL LIST |
2016-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON KERRY RICHARDS / 14/06/2016 |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-08-10 |
delete address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY |
2015-08-10 |
insert address 21 ST. ANDREWS CRESCENT CARDIFF CF10 3DB |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-08-10 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
GF RO 2ND FLOOR, 5 HIGH STREET
WESTBURY-ON-TRYM
BRISTOL
BS9 3BY |
2015-07-22 |
update statutory_documents 22/05/15 FULL LIST |
2015-06-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-06-07 |
update accounts_last_madeup_date null => 2014-05-31 |
2015-06-07 |
update accounts_next_due_date 2015-02-22 => 2016-02-29 |
2015-05-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JONES |
2015-05-26 |
update statutory_documents FIRST GAZETTE |
2015-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-07-07 |
delete address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3BY |
2014-07-07 |
insert address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY |
2014-07-07 |
insert sic_code 43991 - Scaffold erection |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-23 |
update statutory_documents 22/05/14 FULL LIST |
2014-06-07 |
delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY-ON-TRYM UNITED KINGDOM BS9 3BH |
2014-06-07 |
insert address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3BY |
2014-06-07 |
update registered_address |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
GF2 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
THE BRISTOL OFFICE 2ND FLOOR
5 HIGH STREET
WESTBURY-ON-TRYM
BS9 3BH
UNITED KINGDOM |
2014-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JONES / 22/05/2014 |
2014-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON KERRY RICHARDS / 22/05/2014 |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JONES |
2013-05-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |