Advanced company searchLink opens in new window

WG SAFETY & ENVIRONMENTAL LTD

Company number 05176573

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)
21 Feb 2025 AA Total exemption full accounts made up to 31 July 2024
15 Aug 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
17 Jul 2024 AD01 Registered office address changed from Suite 104 Point South Park Plaza Heath Hayes Cannock WS12 2DB England to Suite 104 Point South Park Plaza Hayes Way Cannock Staffordshire WS12 2DB on 17 July 2024
09 Jul 2024 AD01 Registered office address changed from Suite 9 Stables Hilton Lane Essington Wolverhampton WV11 2BQ England to Suite 104 Point South Park Plaza Heath Hayes Cannock WS12 2DB on 9 July 2024
04 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
13 Feb 2023 AA Unaudited abridged accounts made up to 31 July 2022
02 Feb 2023 AD01 Registered office address changed from Centrix Keys Keys Park Road Hednesford Cannock WS12 2HA England to Suite 9 Stables Hilton Lane Essington Wolverhampton WV11 2BQ on 2 February 2023
26 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
11 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
21 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 July 2019
14 Aug 2019 AD01 Registered office address changed from Keys Business Village Keys Park Road Hednesford Cannock WS12 2HA England to Centrix Keys Keys Park Road Hednesford Cannock WS12 2HA on 14 August 2019
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
28 Nov 2018 AD01 Registered office address changed from PO Box WS15 2HA Epsom 9 Keys Park Road Hednesford Cannock Staffordshire WS12 2HA United Kingdom to Keys Business Village Keys Park Road Hednesford Cannock WS12 2HA on 28 November 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
12 Jul 2018 AD01 Registered office address changed from Epsom 9 Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA England to PO Box WS15 2HA Epsom 9 Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 12 July 2018
13 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
12 Sep 2017 AD01 Registered office address changed from The Hollies 47 Rugeley Road Chase Terrace Burntwood Staffordshire WS7 1AG to Epsom 9 Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA on 12 September 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016