- Company Overview for HEALTH & SAFETY (IRELAND) LIMITED (NI061050)
- Filing history for HEALTH & SAFETY (IRELAND) LIMITED (NI061050)
- People for HEALTH & SAFETY (IRELAND) LIMITED (NI061050)
- More for HEALTH & SAFETY (IRELAND) LIMITED (NI061050)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Riverhouse Business Centre Castle Lane Coleraine BT51 3DR Northern Ireland to Enterprise Causeway 17 Sandel Village Coleraine BT52 1WW on 5 February 2025 | |
21 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
10 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
10 Nov 2021 | PSC01 | Notification of Geraldine Gormley as a person with significant control on 31 March 2021 | |
10 Nov 2021 | PSC07 | Cessation of Global Horizon Skills Ltd as a person with significant control on 31 March 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
15 May 2020 | TM01 | Termination of appointment of Steven Lynch as a director on 15 May 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
03 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from 2 Abbey Street Coleraine BT52 1DS Northern Ireland to Riverhouse Business Centre Castle Lane Coleraine BT51 3DR on 13 February 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Pamela Logue as a director on 9 September 2016 |