- Company Overview for RHINO HYSAFE LIMITED (10909265)
- Filing history for RHINO HYSAFE LIMITED (10909265)
- People for RHINO HYSAFE LIMITED (10909265)
- Charges for RHINO HYSAFE LIMITED (10909265)
- More for RHINO HYSAFE LIMITED (10909265)
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) |
---|---|---|---|
25 Oct 2018 | PSC07 | Cessation of Ian Watkins as a person with significant control on 28 July 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Alan Mctear on 20 September 2018 | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 38 Furham Feild Pinner HA5 4DZ England to Maritime Road Llewellyns Quay Port Talbot SA13 1RF on 14 June 2018 | |
14 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
07 Jun 2018 | PSC07 | Cessation of Stuart David Lawrence as a person with significant control on 6 June 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Daniel Julian Kalms as a director on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Alan Mctear as a director on 19 April 2018 | |
07 Mar 2018 | PSC07 | Cessation of Dewi John Hitchcock as a person with significant control on 7 March 2018 | |
07 Mar 2018 | PSC07 | Cessation of Christopher Norris as a person with significant control on 7 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Ian Watkins as a director on 7 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Stuart David Lawrence as a director on 7 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Daniel Julian Kalms as a director on 7 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Dewi John Hitchcock as a director on 7 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
07 Mar 2018 | AD01 | Registered office address changed from Office 14, Martland Mill Mart Lane Burscough L40 0SD England to 38 Furham Feild Pinner HA5 4DZ on 7 March 2018 | |
10 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-10
|