Confirmation statement. Statement with no updates. |
2024-01-25 |
View Report |
Persons with significant control. Change date: 2024-01-23. Psc name: Mr David Graham Carter. |
2024-01-25 |
View Report |
Persons with significant control. Psc name: Mrs Chantelle Elizabeth Carter. Change date: 2024-01-23. |
2024-01-25 |
View Report |
Officers. Officer name: Mrs Chantelle Elizabeth Carter. Change date: 2024-01-23. |
2024-01-25 |
View Report |
Officers. Change date: 2024-01-23. Officer name: Mr David Graham Carter. |
2024-01-25 |
View Report |
Address. Old address: Unit 21 Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY United Kingdom. New address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th. Change date: 2024-01-23. |
2024-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-16 |
View Report |
Persons with significant control. Change date: 2022-12-22. Psc name: Mrs Chantelle Elizabeth Carter. |
2022-12-22 |
View Report |
Persons with significant control. Psc name: Mr David Graham Carter. Change date: 2022-12-22. |
2022-12-22 |
View Report |
Officers. Officer name: Mr David Graham Carter. Change date: 2022-12-22. |
2022-12-22 |
View Report |
Address. Change date: 2022-12-16. New address: Unit 21 Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY. Old address: Castle Farm Barn North Denmead Raod Southwick Fareham Hampshire PO17 6EX United Kingdom. |
2022-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-01 |
View Report |
Address. New address: Castle Farm Barn North Denmead Raod Southwick Fareham Hampshire PO17 6EX. Change date: 2019-07-14. Old address: Bsl Scaffolding Erectors Ltd Dradfield Lane Soberton Southampton SO32 3QD England. |
2019-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-09-26 |
View Report |
Mortgage. Charge number: 067768260004. Charge creation date: 2018-06-25. |
2018-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-06 |
View Report |
Officers. Officer name: Mrs Chantelle Elizabeth Carter. Change date: 2017-10-09. |
2017-10-16 |
View Report |
Officers. Change date: 2017-10-09. Officer name: Mr David Carter. |
2017-10-16 |
View Report |
Persons with significant control. Change date: 2017-10-09. Psc name: Mrs Chantelle Elizabeth Carter. |
2017-10-14 |
View Report |
Persons with significant control. Psc name: Mr David Graham Carter. Change date: 2017-10-09. |
2017-10-14 |
View Report |
Officers. Officer name: Mr David Graham Carter. Change date: 2017-10-09. |
2017-10-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Address. New address: Bsl Scaffolding Erectors Ltd Dradfield Lane Soberton Southampton SO32 3QD. Old address: Lower Crabbick Farm Forest Road Denmead Waterlooville Hampshire PO7 6NF. Change date: 2016-03-31. |
2016-03-31 |
View Report |
Officers. Change date: 2015-03-15. Officer name: Mr David Graham Carter. |
2016-03-31 |
View Report |
Mortgage. Charge creation date: 2015-10-07. Charge number: 067768260003. |
2015-10-21 |
View Report |
Mortgage. Charge creation date: 2015-08-12. Charge number: 067768260002. |
2015-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Officers. Officer name: Mrs Chantelle Elizabeth Carter. Appointment date: 2015-01-14. |
2015-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-15 |
View Report |
Officers. Officer name: Mr David Graham Carter. Change date: 2014-09-19. |
2015-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-06 |
View Report |
Document replacement. Form type: AR01. Made up date: 2014-01-13. |
2014-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2013-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Address. Old address: , Padnell Grange Padnell Road, Waterlooville, Hampshire, PO8 8ED, England. New address: Lower Crabbick Farm Forest Road Denmead Waterlooville Hampshire PO7 6NF. Change date: 2012-11-13. |
2012-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-13 |
View Report |