Advanced company searchLink opens in new window

HEALTH & SAFETY CLICK LIMITED

Company number 04228021

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)
20 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub divided 31/12/2021
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2022 SH08 Change of share class name or designation
20 Jan 2022 SH10 Particulars of variation of rights attached to shares
12 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
12 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
09 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
23 Dec 2019 CH01 Director's details changed for Mrs Rosalind Klass on 23 December 2019
25 Sep 2019 TM01 Termination of appointment of David Wrathall as a director on 15 August 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 CC04 Statement of company's objects
18 Sep 2019 AD02 Register inspection address has been changed to 1st Floor, Venture House St Leonards Road Allington Maidstone ME16 0LS
17 Sep 2019 AP01 Appointment of Mr Christopher Haggart as a director on 16 August 2019
17 Sep 2019 PSC02 Notification of Grp Retail Holdco Limited as a person with significant control on 16 August 2019
17 Sep 2019 PSC07 Cessation of Rosalind Klass as a person with significant control on 16 August 2019
17 Sep 2019 AP03 Appointment of Andrew Stewart Hunter as a secretary on 16 August 2019
17 Sep 2019 TM02 Termination of appointment of Rosalind Klass as a secretary on 16 August 2019
17 Sep 2019 AD01 Registered office address changed from 12 Saxonville South Benfleet Essex SS7 5TD to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 17 September 2019