- Company Overview for CONFINED SPACE SERVICES (UK) LTD (07888455)
- Filing history for CONFINED SPACE SERVICES (UK) LTD (07888455)
- People for CONFINED SPACE SERVICES (UK) LTD (07888455)
- More for CONFINED SPACE SERVICES (UK) LTD (07888455)
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) |
---|---|---|---|
15 Apr 2015 | TM01 | Termination of appointment of Karl Joseph Eckert as a director on 1 March 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Units 6a & 6B Clay Pit Lane Bar Lane Industrial Estate Roecliffe North Yorkshire YO51 9FS to 104 Pye Nest Gardens Halifax West Yorkshire HX2 7JU on 15 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Mark Clifford Lickley as a director on 1 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Lee Steven Keates as a director on 1 March 2015 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
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 | CH01 | Director's details changed for Mr Karl Joseph Eckert on 1 April 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from Unit 6a Clay Pit Lane Roecliffe Boroughbridge North Yorkshire YO51 9LS to Units 6a & 6B Clay Pit Lane Bar Lane Industrial Estate Roecliffe North Yorkshire YO51 9FS on 19 August 2014 | |
06 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AD01 | Registered office address changed from Unit 6a Clay Pit Lane Roecliffe York YO51 9FS England on 6 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from Unit 6a Clay Pit Lane Bar Lane Industrial Estate Roecliffe York YO51 9FS on 6 May 2014 | |
24 Mar 2014 | AR01 | Annual return made up to 24 March 2014 with full list of shareholders | |
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | AP01 | Appointment of Mr Jason Stephen Hanson as a director | |
30 Jan 2014 | CERTNM |
Company name changed ekl properties LTD\certificate issued on 30/01/14
|
|
17 Jan 2014 | AR01 | Annual return made up to 21 December 2013 with full list of shareholders | |
17 Jan 2014 | CH01 | Director's details changed for Mr Karl Joseph Eckert on 17 January 2014 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Lee Steven Keates on 17 January 2014 | |
27 Sep 2013 | CERTNM |
Company name changed industrial safety services (uk) LTD\certificate issued on 27/09/13
|
|
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AD01 | Registered office address changed from Unit 6a Clay Pit Lane Roecliffe York YO51 9FS England on 20 September 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |