- Company Overview for SCOTT HEALTH & SAFETY LIMITED (00413886)
- Filing history for SCOTT HEALTH & SAFETY LIMITED (00413886)
- People for SCOTT HEALTH & SAFETY LIMITED (00413886)
- Charges for SCOTT HEALTH & SAFETY LIMITED (00413886)
- More for SCOTT HEALTH & SAFETY LIMITED (00413886)
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 Nov 2018 | CH01 | Director's details changed for Mr David James Ashley on 12 October 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr David James Ashley on 14 September 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Simla Semerciyan on 17 July 2018 | |
02 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
01 Jun 2018 | TM01 | Termination of appointment of Michael Chambers as a director on 31 May 2018 | |
22 May 2018 | AP01 | Appointment of Simla Semerciyan as a director on 1 May 2018 | |
16 May 2018 | AP03 | Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 | |
10 May 2018 | TM02 | Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 | |
23 Jan 2018 | CS01 |
Confirmation statement made on 11 January 2018 with no updates
|
|
29 Nov 2017 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
27 Oct 2017 | AD01 | Registered office address changed from Pimbo Road West Pimbo Skelmersdale Lancs WN8 9RA to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 27 October 2017 | |
16 Oct 2017 | PSC02 | Notification of 3M United Kingdom Public Limited Company as a person with significant control on 4 October 2017 | |
16 Oct 2017 | PSC07 | Cessation of Tyco Holdings (Uk) Limited as a person with significant control on 4 October 2017 | |
09 Oct 2017 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 3M Centre Cain Road Bracknell RG12 8HT | |
06 Oct 2017 | AP01 | Appointment of Mr David James Ashley as a director on 4 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Michael Chambers as a director on 4 October 2017 | |
06 Oct 2017 | AP03 | Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Mohammad Irfan Malik as a director on 4 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Robert William Waters as a director on 4 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Mark Ayre as a director on 4 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Barry Lerner as a director on 4 October 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Mark Ayre as a director on 31 August 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Barry Lerner on 30 June 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Andrew Bowie on 30 June 2017 |