ESSENTIAL SCAFFOLDING GROUP (LONDON) LIMITED

5-8 Island Farm Avenue, West Molesey, KT8 2UZ, Surrey, England
StatusACTIVE
Company No.07075946
CategoryPrivate Limited Company
Incorporated13 Nov 2009
Age14 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

ESSENTIAL SCAFFOLDING GROUP (LONDON) LIMITED is an active private limited company with number 07075946. It was incorporated 14 years, 6 months, 9 days ago, on 13 November 2009. The company address is 5-8 Island Farm Avenue, West Molesey, KT8 2UZ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2020

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Eve Charlotte Conley

Change date: 2018-10-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-28

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Address

Type: AD01

Old address: Unit 7C Rainbow Industrial Park Station Approach Raynes Park London SW20 0JY

New address: 5-8 Island Farm Avenue West Molesey Surrey KT8 2UZ

Change date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070759460002

Charge creation date: 2015-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 07 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070759460001

Charge creation date: 2015-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2015

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Eve Collins

Change date: 2014-07-05

Documents

View document PDF

Capital name of class of shares

Date: 22 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Dec 2014

Action Date: 02 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-02

Documents

View document PDF

Resolution

Date: 22 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Eve Collins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 421 Hertford Road Enfield Middlesex EN3 5PT United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 02 Apr 2013

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2012

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Address

Type: AD01

Old address: Lower Ground, Signet House 49-51 Farringdon Road London EC1M 3JP United Kingdom

Change date: 2009-12-05

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Parry

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Conley

Documents

View document PDF

Incorporation company

Date: 13 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRYSALIS GARDENS LIMITED

1 FRYLEIGH COTTAGE,BETCHWORTH,RH3 7AF

Number:09547590
Status:ACTIVE
Category:Private Limited Company

INPRESS PLASTICS LIMITED

1 HARWOOD INDUSTRIAL ESTATE,LITTLEHAMPTON,BN17 7AU

Number:03556496
Status:ACTIVE
Category:Private Limited Company

LUXIO PROPERTIES LIMITED

9 MIDLAND ROAD,LEEDS,LS6 1BQ

Number:10279206
Status:ACTIVE
Category:Private Limited Company

O.MUSARI & SONS LTD

59 COTSWOLD GARDENS,LONDON,E6 3HX

Number:11419871
Status:ACTIVE
Category:Private Limited Company

PHI GROUP LIMITED

KELLER LIMITED OXFORD ROAD,COVENTRY,CV8 3EG

Number:02827777
Status:ACTIVE
Category:Private Limited Company

SINCLAIR COMPUTER LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:09192829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source