- Company Overview for GREENLIGHT SAFETY CONSULTANCY LTD (07055507)
- Filing history for GREENLIGHT SAFETY CONSULTANCY LTD (07055507)
- People for GREENLIGHT SAFETY CONSULTANCY LTD (07055507)
- Charges for GREENLIGHT SAFETY CONSULTANCY LTD (07055507)
- More for GREENLIGHT SAFETY CONSULTANCY LTD (07055507)
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 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | SH08 | Change of share class name or designation | |
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Daniel Lee Symons on 12 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Paul Dean Symons on 12 January 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from Suite 1 Poseidon House Neptune Park Cattedown Plymouth PL4 0SN to Bergstrand House Parkwood Close Roborough Plymouth PL6 7SG on 9 January 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Daniel Lee Symons on 20 December 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Paul Dean Symons as a director | |
29 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | TM01 | Termination of appointment of Paul Symons as a director | |
02 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mr Daniel Lee Symons on 23 October 2010 | |
09 Nov 2010 | AD01 | Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 9 November 2010 |