Hi-point Scaffolding (Contracts) Ltd was registered on 23 May 2007 with its registered office in Sheffield in South Yorkshire, it's status is listed as "Active". The companies directors are Blantern, Simon Jarvis, Blantern, Steven Jarvis, Eckhardt, Steven, Lister, Colin Whitby. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLANTERN, Simon Jarvis | 08 May 2015 | - | 1 |
BLANTERN, Steven Jarvis | 23 May 2007 | 20 October 2010 | 1 |
ECKHARDT, Steven | 23 May 2007 | 08 August 2014 | 1 |
LISTER, Colin Whitby | 23 May 2007 | 08 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 11 June 2019 | |
TM02 - Termination of appointment of secretary | 26 April 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
AA - Annual Accounts | 07 November 2018 | |
MR04 - N/A | 31 July 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 15 December 2017 | |
PSC02 - N/A | 06 July 2017 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AA - Annual Accounts | 15 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 21 November 2013 | |
MR04 - N/A | 05 October 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 29 December 2010 | |
TM01 - Termination of appointment of director | 20 October 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
395 - Particulars of a mortgage or charge | 23 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 27 April 2009 | |
287 - Change in situation or address of Registered Office | 22 October 2008 | |
225 - Change of Accounting Reference Date | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
363a - Annual Return | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
NEWINC - New incorporation documents | 23 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 July 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 July 2007 | Fully Satisfied |
N/A |