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)
14 May 2018 CH01 Director's details changed for Mr Keith Harvey on 14 May 2018
05 Jan 2018 TM01 Termination of appointment of Ian John Miller as a director on 31 December 2017
05 Jan 2018 TM01 Termination of appointment of Ian John Miller as a director on 31 December 2017
28 Jun 2017 AA Accounts for a small company made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
04 Apr 2017 AP01 Appointment of Mr Christopher John Paxford as a director on 3 April 2017
06 Jan 2017 TM01 Termination of appointment of Terry Langdon as a director on 31 December 2016
09 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150,000
05 Jan 2016 TM01 Termination of appointment of Timothy Graham Lunt as a director on 31 December 2015
23 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150,000
13 Feb 2015 AP01 Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015
17 Dec 2014 TM01 Termination of appointment of John Stephen Murray as a director on 15 December 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 150,000
21 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2014 SH08 Change of share class name or designation
12 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 25,500
15 Jan 2014 TM01 Termination of appointment of Kenneth Carter as a director
02 Jan 2014 TM01 Termination of appointment of Ian Gibson as a director
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
30 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011