EUROPEAN HEALTH & SAFETY CONSULTANTS LTD
Company number 02644153
- Company Overview for EUROPEAN HEALTH & SAFETY CONSULTANTS LTD (02644153)
- Filing history for EUROPEAN HEALTH & SAFETY CONSULTANTS LTD (02644153)
- People for EUROPEAN HEALTH & SAFETY CONSULTANTS LTD (02644153)
- More for EUROPEAN HEALTH & SAFETY CONSULTANTS LTD (02644153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
31 Mar 2023 | PSC07 | Cessation of Margaret Anne West as a person with significant control on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Margaret Anne West as a director on 31 March 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
27 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mrs Margaret Anne Winter on 3 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mrs Margaret Anne Winter as a person with significant control on 3 November 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
10 Sep 2020 | PSC04 | Change of details for Mrs Rebecca Anne Staincliffe as a person with significant control on 22 July 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mrs Margaret Anne Winter as a person with significant control on 13 March 2020 | |
13 Mar 2020 | PSC01 | Notification of Rebecca Anne Staincliffe as a person with significant control on 12 January 2020 | |
13 Mar 2020 | PSC07 | Cessation of Paul Adrian Winter as a person with significant control on 12 January 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mrs Margaret Anne Winter on 13 March 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Paul Adrian Winter as a director on 12 January 2020 | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
12 Jul 2017 | AD01 | Registered office address changed from 13 Drakes Mews Crownhill Milton Keynes MK8 0ER to 17 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 12 July 2017 |