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) |
---|---|---|---|
19 Aug 2014 | CH01 | Director's details changed for Mr Karl Joseph Eckert on 1 April 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Lee Steven Keates on 1 April 2014 | |
28 Feb 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Jan 2014 | CERTNM |
Company name changed lickley group LIMITED\certificate issued on 30/01/14
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from Unit 6a Bar Lane Roecliffe York YO51 9LS United Kingdom on 19 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
27 Aug 2013 | MR01 | Registration of charge 063413530004 | |
22 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
22 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | AP01 |
Appointment of Mr Lee Steven Keates as a director
|
|
15 Apr 2013 | AP01 | Appointment of Mr Karl Joseph Eckert as a director | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Nov 2011 | CH01 | Director's details changed for Mr Mark Lickley on 1 November 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from 5 Cautley Grove Killinghall Harrogate North Yorkshire HG3 2DL United Kingdom on 27 July 2011 | |
08 Apr 2011 | CERTNM |
Company name changed pro safety services LTD\certificate issued on 08/04/11
|
|
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders |