FUNCTIONAL SAFETY ENGINEERING SERVICES LIMITED
Company number 08968024
- Company Overview for FUNCTIONAL SAFETY ENGINEERING SERVICES LIMITED (08968024)
- Filing history for FUNCTIONAL SAFETY ENGINEERING SERVICES LIMITED (08968024)
- People for FUNCTIONAL SAFETY ENGINEERING SERVICES LIMITED (08968024)
- More for FUNCTIONAL SAFETY ENGINEERING SERVICES LIMITED (08968024)
| 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 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 08968024 - Companies House Default Address, Cardiff, CF14 8LH on 27 February 2024 | |
| 18 Sep 2023 | TM01 | Termination of appointment of Amir Hossein Akhlaghi as a director on 18 September 2023 | |
| 18 Sep 2023 | AD01 | Registered office address changed from C/O Engineering Safety Limited, Martinique House Hampshire Road Bordon GU35 0HJ England to Passfield Business Centre Lynchborough Road Passfield Liphook GU30 7SB on 18 September 2023 | |
| 07 Dec 2022 | PSC07 | Cessation of Amir Hossein Akhlaghi as a person with significant control on 1 October 2022 | |
| 20 Oct 2022 | AD01 | Registered office address changed from Passfield Business Centre Lynchborough Road Liphook GU30 7SB to C/O Engineering Safety Limited, Martinique House Hampshire Road Bordon GU35 0HJ on 20 October 2022 | |
| 20 Oct 2022 | PSC01 | Notification of Amir Hossein Akhlaghi as a person with significant control on 1 October 2022 | |
| 20 Oct 2022 | AP01 | Appointment of Mr Amir Hossein Akhlaghi as a director on 1 October 2022 | |
| 09 Sep 2022 | TM01 | Termination of appointment of Amir Hossein Akhlaghi as a director on 1 November 2019 | |
| 28 Jul 2022 | TM01 | Termination of appointment of Jill Elizabeth Monk as a director on 28 December 2020 | |
| 28 Jul 2022 | TM01 | Termination of appointment of Peter William Hall as a director on 31 December 2020 | |
| 28 Jul 2022 | PSC07 | Cessation of Peter William Hall as a person with significant control on 31 December 2020 | |
| 09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
| 29 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
| 26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Jun 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
| 29 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 29 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
| 25 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
| 22 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
| 24 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
| 29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 01 Aug 2017 | RESOLUTIONS |
Resolutions
|