Advanced company searchLink opens in new window

CONFINED SPACE SERVICES (UK) LTD

Company number 07888455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,100
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
  • GBP 10,100
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
  • GBP 10,100
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
26 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-12
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