PROFESSIONAL SAFETY SERVICES (EXPORTS) LTD
Company number 07582218
- Company Overview for PROFESSIONAL SAFETY SERVICES (EXPORTS) LTD (07582218)
- Filing history for PROFESSIONAL SAFETY SERVICES (EXPORTS) LTD (07582218)
- People for PROFESSIONAL SAFETY SERVICES (EXPORTS) LTD (07582218)
- More for PROFESSIONAL SAFETY SERVICES (EXPORTS) LTD (07582218)
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 2015 | CH01 | Director's details changed for Mr Karl Joseph Eckert on 1 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Paul Quantrill as a director on 1 August 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | AD01 | Registered office address changed from Units 6a & 6B Clay Pit Lane, Barr Lane Industrial Estate Roecliffe York North Yorkshire YO51 9FS England to Unit 6B Clay Pit Lane Bar Lane Industrial Estate Roecliffe North Yorkshire YO51 9FS on 20 April 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Nov 2014 | SH08 | Change of share class name or designation | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | CERTNM |
Company name changed lickley group recycling LTD\certificate issued on 09/10/14
|
|
09 Oct 2014 | AP01 | Appointment of Mr Karl Joseph Eckert as a director on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Paul Quantrill as a director on 9 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Mark Clifford Lickley as a director on 9 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Unit 6a Clay Pit Lane Boroughbridge North Yorkshire YO51 9LS to Units 6a & 6B Clay Pit Lane, Barr Lane Industrial Estate Roecliffe York North Yorkshire YO51 9FS on 9 October 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
21 Jan 2013 | CERTNM |
Company name changed thorne brewery (yorkshire) LIMITED\certificate issued on 21/01/13
|
|
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | CONNOT | Change of name notice | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 July 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Mar 2011 | NEWINC | Incorporation |