HEALTH AND SAFETY COMPLIANCE SERVICES LIMITED
Company number 10260103
- Company Overview for HEALTH AND SAFETY COMPLIANCE SERVICES LIMITED (10260103)
- Filing history for HEALTH AND SAFETY COMPLIANCE SERVICES LIMITED (10260103)
- People for HEALTH AND SAFETY COMPLIANCE SERVICES LIMITED (10260103)
- More for HEALTH AND SAFETY COMPLIANCE SERVICES LIMITED (10260103)
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) |
---|---|---|---|
23 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Jan 2020 | PSC04 | Change of details for Fraser Gregory as a person with significant control on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Fraser Gregory on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 26 Tivey Way Melbourne Derby DE73 8JS England to 26 Tivey Way Melbourne Derby Derbyshire DE73 8JS on 8 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mrs Helen Daynes as a person with significant control on 8 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 14 Fairbank Crescent Sherwood Nottinghamshire NG5 4DF England to 26 Tivey Way Melbourne Derby DE73 8JS on 7 January 2020 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
02 Oct 2017 | PSC04 | Change of details for Fraser Gregory as a person with significant control on 21 September 2017 | |
02 Oct 2017 | PSC01 | Notification of Helen Daynes as a person with significant control on 21 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Fraser Gregory on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 2 Holloway Cottages the Green Hornton, Banbury Oxfordshire OX15 6BZ England to 14 Fairbank Crescent Sherwood Nottinghamshire NG5 4DF on 11 September 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates |