Advanced company searchLink opens in new window

HEALTH SAFETY SECURITY LTD

Company number 08085290

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)
08 May 2024 AD01 Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ to 1 Towne Gate Heddon-on-the-Wall Newcastle upon Tyne NE15 0EJ on 8 May 2024
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Feb 2018 AD01 Registered office address changed from 2 Eslington Terrace Jbmond Newcastle upon Tyne NE2 4RJ to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 19 February 2018
01 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
01 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
04 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
01 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
15 Dec 2014 CERTNM Company name changed FORRESTER26710 LIMITED\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-11-14
15 Dec 2014 CONNOT Change of name notice
10 Sep 2014 AD01 Registered office address changed from 4 Breamish Quays, Breamish Street Newcastle upon Tyne Tyne and Wear NE1 2DZ United Kingdom to 2 Eslington Terrace Jbmond Newcastle upon Tyne NE2 4RJ on 10 September 2014
11 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
08 Jul 2014 AA Total exemption full accounts made up to 31 May 2014