- Company Overview for HEALTH & SAFETY CLICK LIMITED (04228021)
- Filing history for HEALTH & SAFETY CLICK LIMITED (04228021)
- People for HEALTH & SAFETY CLICK LIMITED (04228021)
- More for HEALTH & SAFETY CLICK LIMITED (04228021)
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
|
|
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
|
|
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 |