- Company Overview for HEALTH AND SAFETY DIRECT SOLUTIONS LIMITED (06880451)
- Filing history for HEALTH AND SAFETY DIRECT SOLUTIONS LIMITED (06880451)
- People for HEALTH AND SAFETY DIRECT SOLUTIONS LIMITED (06880451)
- More for HEALTH AND SAFETY DIRECT SOLUTIONS LIMITED (06880451)
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 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
06 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
09 Aug 2011 | AD01 | Registered office address changed from 76 High Street Stourbridge West Midlands DY8 1DX England on 9 August 2011 | |
19 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Mrs Susan Jane Cumming on 17 April 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Mr Geoffrey Anthony Cumming on 17 April 2010 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2009 | NEWINC | Incorporation |