About

Registered Number: 03965552
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Active
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Based in Royal Arsenal, Hi-lo Scaffolding Services Ltd was established in 2000, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Jupp, Darren, Mcilroy, Ian for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUPP, Darren 28 February 2014 - 1
MCILROY, Ian 06 April 2000 11 December 2014 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 20 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 28 September 2001
225 - Change of Accounting Reference Date 02 August 2001
363s - Annual Return 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.