- Company Overview for SURVEY SAFETY & TRAINING LTD (09767470)
- Filing history for SURVEY SAFETY & TRAINING LTD (09767470)
- People for SURVEY SAFETY & TRAINING LTD (09767470)
- More for SURVEY SAFETY & TRAINING LTD (09767470)
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
|
|
10 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
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 |