Advanced company searchLink opens in new window

PRIORITY 1 (HEALTH AND SAFETY) LIMITED

Company number 11137850

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)
17 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
17 Jan 2025 CH01 Director's details changed for Mr Martin John Harrison-Bond on 5 March 2024
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
22 Jan 2024 PSC02 Notification of Apeirogon Group Limited as a person with significant control on 2 January 2024
22 Jan 2024 PSC07 Cessation of Spherical Property Services Limited as a person with significant control on 2 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 PSC07 Cessation of Ian Daniel Simmonds as a person with significant control on 1 April 2019
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
02 Jan 2023 PSC01 Notification of Ian Daniel Simmonds as a person with significant control on 1 April 2019
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Feb 2020 PSC02 Notification of Spherical Property Services Limited as a person with significant control on 1 April 2019
22 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 22 January 2020
15 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
02 Apr 2019 AD01 Registered office address changed from 3 Winstones Road Barrow Gurney Bristol BS48 3AL United Kingdom to 18 Badminton Road Downend Bristol South Gloucestershire BS16 6BQ on 2 April 2019
02 Apr 2019 AP01 Appointment of Mr Martin John Harrison-Bond as a director on 1 April 2019
25 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
08 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-08
  • GBP 1