STAFF SAFETY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05018125 |
Category | Private Limited Company |
Incorporated | 16 Jan 2004 |
Age | 20 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 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
Dissolution application strike off company
Date: 06 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
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
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
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
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/05/06--------- £ si 57@1=57 £ ic 3/60
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
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
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
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/01/04--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 02 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19 UNDERCLIFFE ROAD,DORSET,BH5 1BL
Number: | 05756878 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
207 VICTORIA ROAD 207 VICTORIA ROAD,SOUTHAMPTON,SO19 9EG
Number: | 09482841 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NETHER HALL AVENUE,BIRMINGHAM,B43 7EU
Number: | 09257848 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FOREST HOUSE,LOUGHTON,IG10 1EG
Number: | 11661196 |
Status: | ACTIVE |
Category: | Private Limited Company |