Advanced company searchLink opens in new window

FACTION HEALTH AND SAFETY GROUP LIMITED

Company number 09074455

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)
28 May 2019 PSC08 Notification of a person with significant control statement
28 May 2019 PSC07 Cessation of Liam Eric Connor as a person with significant control on 17 May 2019
28 May 2019 PSC07 Cessation of Joseph Kelly as a person with significant control on 17 May 2019
28 May 2019 PSC07 Cessation of Michael Craig Devitt as a person with significant control on 17 May 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2021.
28 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2021.
28 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2021.
22 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 106
26 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
01 Dec 2017 AD01 Registered office address changed from 42 Rydal Road Ulverston Cumbria LA12 9BU to The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ on 1 December 2017
10 Nov 2017 AA Unaudited abridged accounts made up to 31 May 2017
07 Aug 2017 PSC01 Notification of Joseph Kelly as a person with significant control on 13 July 2017
07 Aug 2017 PSC01 Notification of Liam Connor as a person with significant control on 13 July 2017
07 Aug 2017 PSC07 Cessation of Sally Jayne Wearing as a person with significant control on 13 July 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 6
19 Jul 2017 AP01 Appointment of Mr Joseph Kelly as a director on 13 July 2017
19 Jul 2017 AP01 Appointment of Mr Liam Connor as a director on 13 July 2017
19 Jul 2017 PSC01 Notification of Sally Jayne Wearing as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Michael Craig Devitt as a person with significant control on 6 April 2016
16 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jul 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016