CORPORATE SAFETY SERVICES & TRAINING LTD
Status | ACTIVE |
Company No. | 05716240 |
Category | Private Limited Company |
Incorporated | 21 Feb 2006 |
Age | 18 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE SAFETY SERVICES & TRAINING LTD is an active private limited company with number 05716240. It was incorporated 18 years, 3 months, 7 days ago, on 21 February 2006. The company address is 1 Glosterhill Cottages Gloster Hill 1 Glosterhill Cottages Gloster Hill, Morpeth, NE65 0HJ, Northumberland, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-18
Old address: 1 Glosterhill Cottages Gloster Hill Amble Morpeth Northumberland NE65 0HJ England
New address: 1 Glosterhill Cottages Gloster Hill Amble Morpeth Northumberland NE65 0HJ
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Old address: 33 High Street Amble Northumberland NE65 0LE England
New address: 1 Glosterhill Cottages Gloster Hill Amble Morpeth Northumberland NE65 0HJ
Change date: 2022-08-18
Documents
Change person secretary company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Barrett
Change date: 2022-08-17
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-17
Officer name: Mr Darren Edward Sutton
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Change account reference date company previous extended
Date: 21 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Edward Sutton
Change date: 2017-05-22
Documents
Change person secretary company with change date
Date: 30 Nov 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-22
Officer name: Linda Barrett
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
Old address: Cuthbert House the Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR England
Change date: 2017-05-22
New address: 33 High Street Amble Northumberland NE65 0LE
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Gazette filings brought up to date
Date: 17 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Old address: 7 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE
Change date: 2016-05-11
New address: Cuthbert House the Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Edward Sutton
Change date: 2016-02-01
Documents
Change person secretary company with change date
Date: 10 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-01
Officer name: Linda Barrett
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-15
Old address: Oak House, 35 North End Market Place Bedale DL8 1AQ
New address: 7 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / linda barrett / 06/08/2008
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / darren sutton / 06/08/2008
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 11133763 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTWRIGHT PROPERTY ASSOCIATES LTD
BELL HOUSE LAXFIELD ROAD,WOODBRIDGE,IP13 8BZ
Number: | 08723360 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WILLOW BREAN,HORLEY,RH6 8EA
Number: | 10262731 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERLANE FARM OVER LANE,BELPER,DE56 4AG
Number: | 05726149 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROOM CLOSE,HATFIELD, HERTFORDSHIRE,AL10 9DL
Number: | 10632069 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVENS SCANLAN THE PLACE LIMITED
3RD FLOOR BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 05999584 |
Status: | ACTIVE |
Category: | Private Limited Company |