WORKSAFE SOLUTIONS CONSULTANCY LIMITED
Company number 05275218
- Company Overview for WORKSAFE SOLUTIONS CONSULTANCY LIMITED (05275218)
- Filing history for WORKSAFE SOLUTIONS CONSULTANCY LIMITED (05275218)
- People for WORKSAFE SOLUTIONS CONSULTANCY LIMITED (05275218)
- More for WORKSAFE SOLUTIONS CONSULTANCY LIMITED (05275218)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
16 Oct 2024 | TM02 | Termination of appointment of Andrea Jane Wilson as a secretary on 24 September 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Andrea Jane Wilson as a director on 24 September 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 7 January 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | PSC04 | Change of details for Mr David Neil Wilson as a person with significant control on 1 October 2018 | |
15 Jan 2019 | PSC07 | Cessation of Andrea Jane Wilson as a person with significant control on 6 April 2016 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
14 Jan 2019 | SH08 | Change of share class name or designation | |
20 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
12 Nov 2018 | CH01 | Director's details changed for Mr David Neil Wilson on 12 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mrs Andrea Jane Wilson on 12 November 2018 | |
12 Nov 2018 | CH03 | Secretary's details changed for Mrs Andrea Jane Wilson on 12 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mr David Neil Wilson as a person with significant control on 12 November 2018 |