CONSTRUCTION SAFETY SOLUTIONS LIMITED
Company number 06599959
- Company Overview for CONSTRUCTION SAFETY SOLUTIONS LIMITED (06599959)
- Filing history for CONSTRUCTION SAFETY SOLUTIONS LIMITED (06599959)
- People for CONSTRUCTION SAFETY SOLUTIONS LIMITED (06599959)
- Charges for CONSTRUCTION SAFETY SOLUTIONS LIMITED (06599959)
- More for CONSTRUCTION SAFETY SOLUTIONS LIMITED (06599959)
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) |
---|---|---|---|
14 Aug 2015 | AP03 | Appointment of Mrs Elaine Anne Sahin as a secretary on 13 August 2015 | |
28 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Antony Bryant on 3 July 2012 | |
03 Jul 2012 | CH01 | Director's details changed for John Fellows on 3 July 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Michael Hart on 3 July 2012 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | SH02 | Sub-division of shares on 1 April 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from Cherwell Innovation Centre 77 Heyford Park Upper Heyford Oxfordshire OX25 5HD on 23 February 2011 | |
21 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for John Fellows on 21 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Michael Hart on 21 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Antony Bryant on 21 May 2010 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Nov 2009 | AA01 | Previous accounting period extended from 31 May 2009 to 30 June 2009 | |
01 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
03 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |