HEALTH & SAFETY COMPLIANCE PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 07080390 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 14 Sep 2012
Category: Restoration
Type: RT01
Documents
Appoint person secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Paulette Sammon
Documents
Termination secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Sammon
Documents
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
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
Some Companies
7 LOWER RUSHTON ROAD,BRADFORD,BD3 8PU
Number: | 08230633 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRTHWAITE BUSINESS PARK HUDDERSFIELD ROAD,BARNSLEY,S75 5JS
Number: | 09252613 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 NORTHCOTE ROAD,BRISTOL,BS16 6AR
Number: | 09847072 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRANDA HOUSE,HARWICH,CO12 3JW
Number: | 09572474 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 6 KEEL DRIVE,NOTTINGHAM,NG13 0BN
Number: | 03020733 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,,LONDON,E14 9TQ
Number: | 11366310 |
Status: | ACTIVE |
Category: | Private Limited Company |