ACTION HEALTH AND SAFETY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07966154 |
Category | Private Limited Company |
Incorporated | 27 Feb 2012 |
Age | 12 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ACTION HEALTH AND SAFETY SERVICES LIMITED is an active private limited company with number 07966154. It was incorporated 12 years, 3 months, 6 days ago, on 27 February 2012. The company address is 1 Well Grove, Whitefield, M45 7SQ, Manchester, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-22
New address: 1 Well Grove Whitefield Manchester M45 7SQ
Old address: C/O 16-18 Shaw Road Oldham OL1 3LQ England
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
New address: C/O 16-18 Shaw Road Oldham OL1 3LQ
Old address: 1 Well Grove Whitefield Manchester M45 7SQ England
Change date: 2018-03-13
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
New address: 1 Well Grove Whitefield Manchester M45 7SQ
Change date: 2015-08-10
Old address: Capital House 272 Manchester Road Droylsden Manchester M43 6PW
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Steven David Wild
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lisa Angela Manzano
Change date: 2014-01-01
Documents
Change person secretary company with change date
Date: 05 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Steven David Wild
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Old address: 152 Radcliffe New Road Whitefield Manchester M45 7RW England
Change date: 2012-05-25
Documents
Change account reference date company current extended
Date: 25 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Some Companies
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 10411039 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LOTTBRIDGE DROVE,EASTBOURNE,BN23 6NT
Number: | 10899440 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONALD NICOL (FARRIERS) LIMITED
BISHOP'S COURT,ABERDEEN,AB10 1YL
Number: | SC246024 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED
BROUGHTON GRANGE BUSINESS CENTRE,KETTERING,NN15 6XA
Number: | 10776046 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
183-189 THE VALE,,W3 7RW
Number: | 03260959 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 MOOR LANE,LINCOLN,LN6 9AB
Number: | 08553295 |
Status: | ACTIVE |
Category: | Private Limited Company |