ASSEMBLE SCAFFOLD SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11165858 |
Category | Private Limited Company |
Incorporated | 23 Jan 2018 |
Age | 6 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ASSEMBLE SCAFFOLD SOLUTIONS LIMITED is an active private limited company with number 11165858. It was incorporated 6 years, 4 months, 13 days ago, on 23 January 2018. The company address is 124-126 Church Hill, Loughton, IG10 1LH, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 27 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-19
Officer name: Mr Shaun Somerton
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Somerton
Change date: 2023-04-19
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-09
New address: 124-126 Church Hill Loughton IG10 1LH
Old address: Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-02
New address: Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG
Old address: 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA United Kingdom
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Somerton
Change date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111658580001
Charge creation date: 2019-04-01
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-15
Psc name: Mr Shaun Somerton
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Somerton
Change date: 2019-02-15
Documents
Change to a person with significant control
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Somerton
Change date: 2019-02-15
Documents
Resolution
Date: 01 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 12 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Somerton
Change date: 2019-01-12
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
Old address: 9 Mill Street Necton Swaffham PE37 8EN England
New address: 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: 21 Skylines Village Limeharbour London E14 9TS England
New address: 9 Mill Street Necton Swaffham PE37 8EN
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mr Shaun Somerton
Documents
Termination secretary company with name termination date
Date: 21 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaun Somerton
Termination date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2018-02-21
New address: 21 Skylines Village Limeharbour London E14 9TS
Documents
Some Companies
ALMAC FOUNDER SHARE COMPANY LIMITED
ALMAC HOUSE,CRAIGAVON,BT63 5QD
Number: | NI070915 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 HAWTHORNE CLOSE,GLOUCESTER,GL3 4GX
Number: | 11911143 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B CHARLEVILLE CIRCUS,LONDON,SE26 6NR
Number: | 11946753 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WAKERLEY CLOSE,LONDON,E6 5PS
Number: | 11224257 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUARRIES BROAD LANE,YARMOUTH,PO41 0UQ
Number: | 10871493 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYS COURT 5 NURSERY ROAD,BIRMINGHAM,B15 3JX
Number: | 04175844 |
Status: | ACTIVE |
Category: | Private Limited Company |