STAFF SAFETY SOLUTIONS LIMITED

7-7c Snuff Street, Devizes, SN10 1DU, Wiltshire, United Kingdom
StatusDISSOLVED
Company No.05018125
CategoryPrivate Limited Company
Incorporated16 Jan 2004
Age20 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

STAFF SAFETY SOLUTIONS LIMITED is an dissolved private limited company with number 05018125. It was incorporated 20 years, 5 months, 1 day ago, on 16 January 2004 and it was dissolved 2 years, 11 months, 18 days ago, on 29 June 2021. The company address is 7-7c Snuff Street, Devizes, SN10 1DU, Wiltshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 27 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-27

Made up date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: Peter Robins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: 6-7 Market Place Devizes Wiltshire SN10 1HT

Change date: 2017-08-10

New address: 7-7C Snuff Street Devizes Wiltshire SN10 1DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 28 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-30

New date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 30 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-30

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Peter Robins

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Perrett

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/05/06--------- £ si 57@1=57 £ ic 3/60

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 08/12/05 from: 21 church lane chilton polden somerset TA7 9DU

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/01/04--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINE HOUSE LIMITED

19 UNDERCLIFFE ROAD,DORSET,BH5 1BL

Number:05756878
Status:ACTIVE
Category:Private Limited Company

ECO ORIGINS LTD

156 BARTON ROAD,CAMBRIDGE,CB23 7BT

Number:11748271
Status:ACTIVE
Category:Private Limited Company

ELTHAM GREEN COMMUNITY INTEREST COMPANY

542 WESTHORNE AVENUE,LONDON,SE9 6DH

Number:10838331
Status:ACTIVE
Category:Community Interest Company

HALLETT PRODUCTIONS LTD

207 VICTORIA ROAD 207 VICTORIA ROAD,SOUTHAMPTON,SO19 9EG

Number:09482841
Status:ACTIVE
Category:Private Limited Company

JOE PUBLIC KITCHENS LIMITED

16 NETHER HALL AVENUE,BIRMINGHAM,B43 7EU

Number:09257848
Status:ACTIVE
Category:Private Limited Company

RAMALINGAM AUTOMOTIVE LIMITED

5 FOREST HOUSE,LOUGHTON,IG10 1EG

Number:11661196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source