BHSAFETY CONSULTING LIMITED

8 Chapel Street, Belper, DE56 1AR, Derbyshire, United Kingdom
StatusACTIVE
Company No.08785168
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

BHSAFETY CONSULTING LIMITED is an active private limited company with number 08785168. It was incorporated 10 years, 5 months, 25 days ago, on 21 November 2013. The company address is 8 Chapel Street, Belper, DE56 1AR, Derbyshire, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 06 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shawn Ian Hall

Change date: 2022-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shawn Ian Hall

Change date: 2022-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Jayne Hall

Termination date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: 8 Chapel Street Belper Derbyshire DE56 1AR

Change date: 2020-10-16

Old address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mrs Camilla Jayne Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shawn Ian Hall

Change date: 2017-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr Shawn Ian Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper DE56 1UU England

New address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

New address: C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper DE56 1UU

Old address: 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH

Change date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 12 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 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: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shawn Ian Hall

Change date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Claire Brittain

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: 2 Fishpond Lane Tutbury Burton-on-Trent Staffordshire DE13 9NB England

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS MATTING SOLUTIONS LIMITED

UNIT 8 ECKLAND LODGE,MARKET HARBOROUGH,LE16 8HB

Number:07667356
Status:ACTIVE
Category:Private Limited Company

BANKTON TAXIS LTD.

17/2 HAWKHILL,EDINBURGH,EH7 6LA

Number:SC261647
Status:ACTIVE
Category:Private Limited Company

GLOBAL AFRICA NEWS CHANNEL LIMITED

63 GROSVENOR STREET,LONDON,W1K 3JG

Number:08799023
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACRAE CONSULTANCY LIMITED

1 -3 ST. COLME STREET,EDINBURGH,EH3 6AA

Number:SC405593
Status:ACTIVE
Category:Private Limited Company

RENTCLASS LTD

19 DRAGONFLY WAY,NORTHAMPTON,NN4 9EH

Number:11034440
Status:ACTIVE
Category:Private Limited Company

SWIFT QUEST LIMITED

WHITBREAD COURT, PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:03403305
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