About

Registered Number: 05523668
Date of Incorporation: 01/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Euro Scaffolding Services Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Charlotte 22 August 2016 - 1
O'NEILL, Robert 06 April 2018 - 1
SPOKES, Steve 10 August 2017 - 1
ROONEY, Paul Anthony 01 May 2008 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 22 June 2018
SH01 - Return of Allotment of shares 10 April 2018
CH01 - Change of particulars for director 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
AP01 - Appointment of director 10 April 2018
MR01 - N/A 26 March 2018
SH01 - Return of Allotment of shares 22 December 2017
CS01 - N/A 06 November 2017
AP01 - Appointment of director 16 August 2017
AAMD - Amended Accounts 03 July 2017
AA - Annual Accounts 31 May 2017
SH03 - Return of purchase of own shares 02 December 2016
CS01 - N/A 21 October 2016
SH06 - Notice of cancellation of shares 11 October 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 22 August 2016
AR01 - Annual Return 13 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 July 2011
SH01 - Return of Allotment of shares 08 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363s - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.