Advanced company searchLink opens in new window

GLEEDS HEALTH & SAFETY LIMITED

Company number 03206364

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)
02 Jan 2025 SH20 Statement by Directors
02 Jan 2025 SH19 Statement of capital on 2 January 2025
  • GBP 0.150001
02 Jan 2025 CAP-SS Solvency Statement dated 02/01/25
02 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2025 PSC07 Cessation of Richard Peter Steer as a person with significant control on 1 January 2025
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 150,001
02 Jan 2025 PSC02 Notification of Gleeds Cost Management Limited as a person with significant control on 1 January 2025
05 Dec 2024 CH01 Director's details changed for Mr Richard Peter Steer on 15 November 2024
05 Dec 2024 PSC04 Change of details for Mr Richard Peter Steer as a person with significant control on 15 November 2024
04 Dec 2024 TM01 Termination of appointment of Benjamin Warwick Whitworth as a director on 1 December 2024
04 Dec 2024 TM01 Termination of appointment of Paul Simon Andrew Sweeney as a director on 1 December 2024
04 Dec 2024 TM01 Termination of appointment of Kenneth Randal Reid as a director on 1 December 2024
04 Dec 2024 TM01 Termination of appointment of Andrew David Irving as a director on 1 December 2024
04 Dec 2024 TM01 Termination of appointment of Graeme Duckworth as a director on 1 December 2024
04 Dec 2024 TM01 Termination of appointment of Anthony James Cork as a director on 1 December 2024
04 Dec 2024 TM01 Termination of appointment of Robin Michael Brodie Cooper as a director on 1 December 2024
04 Dec 2024 TM01 Termination of appointment of Paul Baston as a director on 1 December 2024
18 Nov 2024 AD01 Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 18 November 2024
15 Oct 2024 AA Accounts for a small company made up to 31 December 2023
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
02 Feb 2024 MR01 Registration of charge 032063640002, created on 31 January 2024
17 Jan 2024 TM01 Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 13 November 2023
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
04 Jan 2023 AA Accounts for a small company made up to 31 December 2021