Advanced company searchLink opens in new window

SURESITE HEALTH & SAFETY LIMITED

Company number 02913864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
30 Mar 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
01 Aug 2016 AA Accounts for a small company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
03 Sep 2015 AA Accounts for a small company made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
18 Mar 2015 AD01 Registered office address changed from 5D Millennium City Park Barnfield Way Ribbleton Preston Lancashire PR2 5DB to 4a Millennium City Park Barnfield Way Ribbleton Preston Lancashire PR2 5DB on 18 March 2015
23 Dec 2014 CH01 Director's details changed for Mr Nicholas Paul Healy on 23 December 2014
03 Sep 2014 AA Accounts for a small company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
22 Jul 2013 AA Accounts for a small company made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
24 Jan 2013 TM01 Termination of appointment of Keith Gater as a director
21 Dec 2012 CH03 Secretary's details changed for Mrs Karen Griffiths on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Mrs Karen Griffiths on 20 December 2012
18 Sep 2012 AA Accounts for a small company made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mrs Karen Griffiths as a director
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
16 Sep 2010 AD01 Registered office address changed from 3 Eastway Business Village Olivers Place Fulwood, Preston Lancashire PR2 9WT on 16 September 2010
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Nicholas Paul Healy on 8 January 2010
29 Mar 2010 CH01 Director's details changed for James Geoffry Oldham on 8 January 2010