Advanced company searchLink opens in new window

HEALTH AND SAFETY MATTERS LIMITED

Company number 10434478

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)
18 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
24 Jun 2024 AA Micro company accounts made up to 31 October 2023
02 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
01 Aug 2023 AD01 Registered office address changed from Suite 6, 10 Duke Street Liverpool L1 5AS England to Suite 6 10 Duke Street Liverpool L1 5AS on 1 August 2023
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
25 Jul 2023 CH01 Director's details changed for Ms Zita Richardson on 24 July 2023
25 Jul 2023 CH01 Director's details changed for Miss Helga Moran on 24 July 2023
25 Jul 2023 PSC04 Change of details for Miss Helga Moran as a person with significant control on 24 July 2023
25 Jul 2023 PSC04 Change of details for Ms Zita Richardson as a person with significant control on 24 July 2023
25 Jul 2023 PSC04 Change of details for Sam William Richardson as a person with significant control on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Suite 6, 10 Duke Street Liverpool L1 5AS on 24 July 2023
19 Dec 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
29 Jul 2021 SH08 Change of share class name or designation
28 Jul 2021 SH08 Change of share class name or designation
28 Jul 2021 SH08 Change of share class name or designation
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
25 Oct 2019 TM01 Termination of appointment of Sam William Richardson as a director on 25 October 2019
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 300
06 Aug 2019 PSC04 Change of details for Sam William Richardson as a person with significant control on 1 April 2019
06 Aug 2019 PSC01 Notification of Zita Richardson as a person with significant control on 1 April 2019