HEALTH & SAFETY COMPLIANCE PARTNERSHIP LIMITED

Unit 16 Sunbury Workshops Unit 16 Sunbury Workshops, London, E2 7LF, England
StatusACTIVE
Company No.07080390
CategoryPrivate Limited Company
Incorporated18 Nov 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

HEALTH & SAFETY COMPLIANCE PARTNERSHIP LIMITED is an active private limited company with number 07080390. It was incorporated 14 years, 6 months, 20 days ago, on 18 November 2009. The company address is Unit 16 Sunbury Workshops Unit 16 Sunbury Workshops, London, E2 7LF, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-07

Officer name: Paulette Sammon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Sammon

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Christopher Sammon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

New address: Unit 16 Sunbury Workshops Swanfield Street London E2 7LF

Old address: 8 Madeira Avenue Leigh-on-Sea Essex SS9 3EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Sammon

Change date: 2015-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-18

Officer name: Mrs Paulette Sammon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

Old address: 90 Long Acre Covent Garden London London WC2E 9RZ

New address: 8 Madeira Avenue Leigh-on-Sea Essex SS9 3EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Christopher Sammon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Administrative restoration company

Date: 14 Sep 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Paulette Sammon

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Sammon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Incorporation company

Date: 18 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQSA SECURE IT LIMITED

7 LOWER RUSHTON ROAD,BRADFORD,BD3 8PU

Number:08230633
Status:ACTIVE
Category:Private Limited Company

DW3 PRODUCTS HOLDINGS LIMITED

BIRTHWAITE BUSINESS PARK HUDDERSFIELD ROAD,BARNSLEY,S75 5JS

Number:09252613
Status:ACTIVE
Category:Private Limited Company

FABRIDASHER LTD

138 NORTHCOTE ROAD,BRISTOL,BS16 6AR

Number:09847072
Status:ACTIVE
Category:Private Limited Company

HARWICH QUAY PROPERTIES LTD

MIRANDA HOUSE,HARWICH,CO12 3JW

Number:09572474
Status:ACTIVE
Category:Private Limited Company

KLEAR VIEW LIMITED

NO 6 KEEL DRIVE,NOTTINGHAM,NG13 0BN

Number:03020733
Status:ACTIVE
Category:Private Limited Company

ROELLE LIMITED

GIANT GROUP PLC,,LONDON,E14 9TQ

Number:11366310
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