- Company Overview for UK GLOBAL ROAD SAFETY LTD (08090904)
- Filing history for UK GLOBAL ROAD SAFETY LTD (08090904)
- People for UK GLOBAL ROAD SAFETY LTD (08090904)
- More for UK GLOBAL ROAD SAFETY LTD (08090904)
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 |