HUMBERSIDE SAFETY SERVICES LIMITED

99 Woodland Drive, Anlaby, HU10 7HW, East Yorkshire, United Kingdom
StatusACTIVE
Company No.06176251
CategoryPrivate Limited Company
Incorporated21 Mar 2007
Age17 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

HUMBERSIDE SAFETY SERVICES LIMITED is an active private limited company with number 06176251. It was incorporated 17 years, 2 months, 26 days ago, on 21 March 2007. The company address is 99 Woodland Drive, Anlaby, HU10 7HW, East Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-27

Psc name: Mrs Kathryn Elaine Gilgallon

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-27

Officer name: Kathryn Elaine Gilgallon

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Michael Gilgallon

Change date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-27

Officer name: Mr Terence Michael Gilgallon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: 51 Wymersley Road Hull HU5 5LP

New address: 99 Woodland Drive Anlaby East Yorkshire HU10 7HW

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2017

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-05

Officer name: Kathryn Elaine Gibson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Elaine Gibson

Change date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

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: 26 May 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Michael Gilgallon

Change date: 2010-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kathryn gibson / 21/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / terence gilgallon / 26/10/2007

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kathryn gibson / 18/04/2008

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 18/04/2008 from 147 bristol road hull east riding of yorkshire HU5 5XW

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATED AUTHORS ACADEMY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11341988
Status:ACTIVE
Category:Private Limited Company

CRONIN RAIL LTD

50 HIGH STREET,MERTHYR TYDFIL,CF48 2PH

Number:11021059
Status:ACTIVE
Category:Private Limited Company

CSI PROPERTY CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11860868
Status:ACTIVE
Category:Private Limited Company

K.W.C. (CHICHESTER) LIMITED

MINSTER PROPERTY MANAGEMENT LIMITED, 7,WIMBORNE,BH21 1JA

Number:10414038
Status:ACTIVE
Category:Private Limited Company

METABOLISE LIMITED

72 LITTLEDOWN DRIVE,BOURNEMOUTH,BH7 7AH

Number:07355997
Status:ACTIVE
Category:Private Limited Company

THE RIGHT IMAGE LTD.

8 GRIMWOOD ROAD,MIDDLESEX,TW1 1BX

Number:03207722
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