CONSTRUCTION PROJECT SAFETY LTD

Unit 2 St Ives Way, Sandycroft, CH5 2QS, Flintshire, Wales
StatusACTIVE
Company No.06852973
CategoryPrivate Limited Company
Incorporated19 Mar 2009
Age15 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION PROJECT SAFETY LTD is an active private limited company with number 06852973. It was incorporated 15 years, 1 month, 25 days ago, on 19 March 2009. The company address is Unit 2 St Ives Way, Sandycroft, CH5 2QS, Flintshire, Wales.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-20

New address: Unit 2 st Ives Way Sandycroft Flintshire CH5 2QS

Old address: Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 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: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Godberford-Orton

Change date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 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: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068529730001

Charge creation date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 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 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 31 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-13

Old address: Crwydro Allt Goch St. Asaph Denbighshire LL17 0BP Wales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 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: 11 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Jane Godberford-Orton

Change date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-26

Old address: Tan Yr Hafod Cyfronydd Welshpool Powys SY21 9EU

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Godberford-Orton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-21

Officer name: Mrs Victoria Jane Godberford-Orton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 13 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 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: 14 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILTON TEXTILES LIMITED

KENTON HOUSE,HARROW,HA3 9QN

Number:07673575
Status:ACTIVE
Category:Private Limited Company

LAUGHLIN LIMITED

79 BROAD STREET,FRASERBURGH,AB43 9AU

Number:SC423185
Status:ACTIVE
Category:Private Limited Company

MALROB01 LIMITED

55 CLIFTON GARDENS,GOOLE,DN14 6AR

Number:10444175
Status:ACTIVE
Category:Private Limited Company

MEXTRU LIMITED

CHANCTONBURY 107 FOREST ROAD,BORDON,GU35 9BA

Number:05999054
Status:ACTIVE
Category:Private Limited Company

PETRO STATE LTD

1022 CHESTER ROAD,BIRMINGHAM,B24 0LL

Number:11971168
Status:ACTIVE
Category:Private Limited Company

SMOKIES BBQ RESTAURANT LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:11654815
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