Advanced company searchLink opens in new window

HEALTH AND SAFETY COMPLIANCE SERVICES LIMITED

Company number 10260103

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)
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
  • GBP 1
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