Advanced company searchLink opens in new window

SURVEY SAFETY & TRAINING LTD

Company number 09767470

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)
11 Oct 2024 PSC02 Notification of Farnborough Tool Hire Limited as a person with significant control on 18 September 2024
11 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 11 October 2024
11 Oct 2024 AP01 Appointment of Mr Paul Richard Marsh as a director on 18 September 2024
11 Oct 2024 AP01 Appointment of Mr Gerry Marsh as a director on 18 September 2024
11 Oct 2024 TM01 Termination of appointment of Patrick O'shea as a director on 18 September 2024
11 Oct 2024 TM01 Termination of appointment of Samantha O'shea as a director on 18 September 2024
11 Oct 2024 TM01 Termination of appointment of Paul Thomas Lewis as a director on 18 September 2024
11 Oct 2024 TM01 Termination of appointment of Gary Derraven as a director on 18 September 2024
11 Oct 2024 AP01 Appointment of Mr Peter Marsh as a director on 18 September 2024
10 Oct 2024 AD01 Registered office address changed from Unit 5 Ty Coch Park Ty Coch Way Cwmbran Torfaen NP44 7HB Wales to Impression House Invincible Road Industrial Estate 31 Invincible Road Farnborough Hampshire GU14 7QU on 10 October 2024
10 Sep 2024 SH19 Statement of capital on 10 September 2024
  • GBP 99
10 Sep 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2024 CAP-SS Solvency Statement dated 09/09/24
10 Sep 2024 SH20 Statement by Directors
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
23 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
03 Apr 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
06 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to Unit 5 Ty Coch Park Ty Coch Way Cwmbran Torfaen NP44 7HB on 11 November 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020