PRIORITY 1 (HEALTH AND SAFETY) LIMITED
Company number 11137850
- Company Overview for PRIORITY 1 (HEALTH AND SAFETY) LIMITED (11137850)
- Filing history for PRIORITY 1 (HEALTH AND SAFETY) LIMITED (11137850)
- People for PRIORITY 1 (HEALTH AND SAFETY) LIMITED (11137850)
- More for PRIORITY 1 (HEALTH AND SAFETY) LIMITED (11137850)
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
Statement of capital on 2018-01-08
|