Advanced company searchLink opens in new window

PROFESSIONAL SAFETY SERVICES (UK) LTD

Company number 06341353

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)
17 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
09 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
24 Mar 2018 MR07 Alteration to charge 063413530006, created on 16 February 2018
24 Mar 2018 MR07 Alteration to charge 063413530004, created on 21 August 2013
24 Mar 2018 MR07 Alteration to charge 3, created on 9 December 2011
24 Mar 2018 MR07 Alteration to charge 063413530005, created on 17 January 2018
17 Feb 2018 MR01 Registration of charge 063413530006, created on 16 February 2018
19 Jan 2018 MR01 Registration of charge 063413530005, created on 17 January 2018
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Dec 2016 AP03 Appointment of Mr Karl Joseph Eckert as a secretary on 1 December 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150
12 Apr 2016 CH01 Director's details changed for Mr Lee Steven Keates on 12 April 2016
11 Apr 2016 TM01 Termination of appointment of Mark Clifford Lickley as a director on 8 April 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 CH01 Director's details changed for Mr Karl Joseph Eckert on 1 August 2015
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 150
15 Jun 2015 MR04 Satisfaction of charge 1 in full
09 Apr 2015 TM02 Termination of appointment of Mark Clifford Lickley as a secretary on 1 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Mark Clifford Lickley on 1 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Karl Joseph Eckert on 1 April 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
19 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150
19 Aug 2014 AD01 Registered office address changed from Unit 6a Clay Pit Lane, Bar Lane Industrial Estate Roecliffe York North Yorkshire YO51 9FS England to Units 6a & 6B Clay Pit Lane Bar Lane Industrial Estate Roecliffe North Yorkshire YO51 9FS on 19 August 2014