EXCEL SCAFFOLDING (SOUTH EAST) LIMITED
Status | ACTIVE |
Company No. | 08482276 |
Category | Private Limited Company |
Incorporated | 10 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
EXCEL SCAFFOLDING (SOUTH EAST) LIMITED is an active private limited company with number 08482276. It was incorporated 11 years, 1 month, 24 days ago, on 10 April 2013. The company address is 8 High Street, Heathfield, TN21 8LS, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maryann Jane Harris-Kvapil
Termination date: 2023-12-07
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint corporate secretary company with name date
Date: 01 May 2018
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Manningtons Ltd
Appointment date: 2015-07-01
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Petr Kvapil
Change date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 2 Yew Cottage Lower Dicker Hailsham BN27 4AZ
New address: 8 High Street Heathfield East Sussex TN21 8LS
Change date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-11
Officer name: Mrs Maryann Jane Harris-Kvapil
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Some Companies
FLAT 10 GREENLANDS COURT,READING,RG1 5PH
Number: | 11915418 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOUTH COURT,LONDON,SE19 3AX
Number: | 11014095 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 207-208 HIGH STREET,BRENTFORD,TW8 8AH
Number: | 10736858 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERWOOD PROPERTY DEVELOPMENTS LTD
1489 PERSHORE ROAD,BIRMINGHAM,B30 2JL
Number: | 04527065 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1J LEROY HOUSE,LONDON,N1 3QP
Number: | 10758624 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAWTREY CLOSE,SLOUGH,SL1 1TB
Number: | 08376457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |