- Company Overview for CATHEDRAL SAFETY SERVICES LTD. (04602128)
- Filing history for CATHEDRAL SAFETY SERVICES LTD. (04602128)
- People for CATHEDRAL SAFETY SERVICES LTD. (04602128)
- More for CATHEDRAL SAFETY SERVICES LTD. (04602128)
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) |
---|---|---|---|
06 Feb 2024 | TM01 | Termination of appointment of Phillip Henry Simmons as a director on 31 December 2023 | |
06 Feb 2024 | TM02 | Termination of appointment of Dawn Marie Charlotte Simmons as a secretary on 31 December 2023 | |
06 Feb 2024 | TM01 | Termination of appointment of Brenda Mary Simmons as a director on 31 December 2023 | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
02 Dec 2023 | AD01 | Registered office address changed from PO Box PO Box 55 Eva Lett House Eura Audit Uk 1 South Crescent Ripon North Yorkshire HG4 1XW to Platform New Station Street Leeds LS1 4JB on 2 December 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
03 Dec 2020 | PSC01 | Notification of Dawn Marie Charlotte Simmons as a person with significant control on 1 March 2020 | |
03 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
11 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|