PROFESSIONAL SAFETY SERVICES (UK) LTD
Company number 06341353
- Company Overview for PROFESSIONAL SAFETY SERVICES (UK) LTD (06341353)
- Filing history for PROFESSIONAL SAFETY SERVICES (UK) LTD (06341353)
- People for PROFESSIONAL SAFETY SERVICES (UK) LTD (06341353)
- Charges for PROFESSIONAL SAFETY SERVICES (UK) LTD (06341353)
- More for PROFESSIONAL SAFETY SERVICES (UK) LTD (06341353)
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
|
|
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
|
|
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
|
|
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 |