Advanced company searchLink opens in new window

UK GLOBAL ROAD SAFETY LTD

Company number 08090904

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)
31 Oct 2024 AD01 Registered office address changed from 1 1 Chessingham Course George Caley Drive York YO30 4WQ United Kingdom to 1 Chessingham Court George Caley Drive York YO30 4WQ on 31 October 2024
31 Oct 2024 AD01 Registered office address changed from 16 James Nicolson Link York YO30 4XG England to 1 1 Chessingham Course George Caley Drive York YO30 4WQ on 31 October 2024
22 Oct 2024 AA Micro company accounts made up to 30 April 2024
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Oct 2023 AA01 Previous accounting period shortened from 31 May 2023 to 30 April 2023
04 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 May 2022
20 Apr 2023 AD01 Registered office address changed from Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to 16 James Nicolson Link York YO30 4XG on 20 April 2023
28 Mar 2023 AP01 Appointment of Mrs Jennifer Ruth Calvert as a director on 24 March 2023
17 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 May 2021
06 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 May 2020
26 Apr 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 May 2020
12 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
11 Dec 2020 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 11 December 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 Dec 2019 AA01 Current accounting period shortened from 31 May 2020 to 30 April 2020
09 Dec 2019 CS01 Confirmation statement made on 3 October 2019 with updates
05 Dec 2019 PSC02 Notification of Blandsco Limited as a person with significant control on 21 August 2019
05 Dec 2019 PSC07 Cessation of Jane Sneddon as a person with significant control on 21 August 2019
05 Dec 2019 PSC07 Cessation of Kevin Sean Packer as a person with significant control on 21 August 2019
04 Oct 2019 TM01 Termination of appointment of Jane Linda Sneddon as a director on 21 August 2019
04 Oct 2019 TM01 Termination of appointment of Kevin Sean Packer as a director on 21 August 2019