About

Registered Number: 05278491
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Knowl Piece, Hitchin, Hertfordshire, SG4 0TY,

 

Extreme Scaffolding Services Ltd was registered on 04 November 2004 and are based in Hitchin, Hertfordshire. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Garry Patrick 04 November 2004 09 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LIDGITT, Ben 07 January 2005 08 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 November 2019
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 23 March 2011
SH01 - Return of Allotment of shares 07 March 2011
RESOLUTIONS - N/A 02 March 2011
CH01 - Change of particulars for director 23 February 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2010
SH03 - Return of purchase of own shares 22 September 2010
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 29 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2010
AA01 - Change of accounting reference date 02 June 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
AD01 - Change of registered office address 03 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
287 - Change in situation or address of Registered Office 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 08 January 2008
363s - Annual Return 30 November 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 16 November 2005
225 - Change of Accounting Reference Date 19 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
CERTNM - Change of name certificate 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.