Century System Scaffolding Ltd was registered on 01 August 2013 and are based in Westcliff-On-Sea, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Melia, James Joseph Keegan, Short, Dominic John, Barlow, Stephen Malcolm, Kilburn, Anthony John, Contracts Director, Kilburn, Lisa Maria.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELIA, James Joseph Keegan | 12 October 2018 | - | 1 |
SHORT, Dominic John | 21 February 2018 | - | 1 |
BARLOW, Stephen Malcolm | 26 February 2018 | 12 July 2019 | 1 |
KILBURN, Anthony John, Contracts Director | 03 November 2014 | 03 September 2015 | 1 |
KILBURN, Lisa Maria | 03 November 2014 | 21 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 29 August 2019 | |
TM01 - Termination of appointment of director | 12 July 2019 | |
AA - Annual Accounts | 14 November 2018 | |
PSC02 - N/A | 13 November 2018 | |
PSC07 - N/A | 13 November 2018 | |
CH01 - Change of particulars for director | 13 October 2018 | |
AP01 - Appointment of director | 13 October 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
CS01 - N/A | 15 August 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
AA01 - Change of accounting reference date | 08 May 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
TM01 - Termination of appointment of director | 22 February 2018 | |
TM01 - Termination of appointment of director | 22 February 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
PSC02 - N/A | 22 February 2018 | |
PSC07 - N/A | 22 February 2018 | |
PSC07 - N/A | 22 February 2018 | |
AD01 - Change of registered office address | 22 February 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 31 October 2016 | |
CS01 - N/A | 25 August 2016 | |
RESOLUTIONS - N/A | 22 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 22 April 2016 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AR01 - Annual Return | 26 August 2015 | |
MR04 - N/A | 25 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2015 | |
AA - Annual Accounts | 06 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AA01 - Change of accounting reference date | 04 December 2014 | |
CH01 - Change of particulars for director | 12 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AD01 - Change of registered office address | 10 November 2014 | |
AR01 - Annual Return | 30 September 2014 | |
MR01 - N/A | 18 November 2013 | |
NEWINC - New incorporation documents | 01 August 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 November 2013 | Fully Satisfied |
N/A |