Advanced company searchLink opens in new window

SAFETY MANAGEMENT SOLUTIONS LTD

Company number 05260700

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)
27 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 AD02 Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB
02 Jun 2023 AD01 Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to 18 Coatham Wood Close Wynyard Woods Wynyard County Durham TS22 5TX on 2 June 2023
21 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
14 Oct 2022 AP03 Appointment of Mrs Joanne Ramshaw as a secretary on 11 October 2022
14 Oct 2022 TM02 Termination of appointment of Joanne Ramshaw as a secretary on 11 October 2022
14 Oct 2022 CH03 Secretary's details changed for Mrs Joanne Ramshaw on 11 October 2022
07 Oct 2022 CERTNM Company name changed hse technical solutions LTD\certificate issued on 07/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-02
11 Aug 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 CH01 Director's details changed for Mr Ronald William Ramshaw on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Mrs Joanne Ramshaw on 5 August 2022
05 Aug 2022 CH03 Secretary's details changed for Mrs Joanne Ramshaw on 5 August 2022
11 Mar 2022 CH01 Director's details changed for Mr Ronald William Ramshaw on 11 March 2022
11 Mar 2022 CH01 Director's details changed for Mrs Joanne Ramshaw on 11 March 2022
11 Mar 2022 AD01 Registered office address changed from 2 Draymans Grove Great Notley Panners Farm Braintree Essex CM77 7GY to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 11 March 2022
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 1,001
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
28 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates