THE SAFETY CONSULTANTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 10181191 |
Category | Private Limited Company |
Incorporated | 16 May 2016 |
Age | 7 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE SAFETY CONSULTANTS COMPANY LIMITED is an active private limited company with number 10181191. It was incorporated 7 years, 11 months, 14 days ago, on 16 May 2016. The company address is 105 New Pudsey Court Bradford Road, Pudsey, LS28 6AT, Leeds, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 09 Apr 2024
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-30
Psc name: Michael Paul Havercroft
Documents
Cessation of a person with significant control
Date: 09 Apr 2024
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-30
Psc name: Damian Paul Dunne
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-27
Officer name: Mr Michael Paul Havercroft
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian Paul Dunne
Change date: 2024-03-27
Documents
Notification of a person with significant control
Date: 09 Apr 2024
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Safety Uk Group Ltd
Notification date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Resolution
Date: 02 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Sep 2023
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Mullan
Cessation date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
New address: 105 New Pudsey Court Bradford Road Pudsey Leeds LS28 6AT
Change date: 2023-06-21
Old address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH United Kingdom
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Change account reference date company current extended
Date: 20 Mar 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-15
Old address: 35 Westgate Huddersfield HD1 1PA England
New address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-09
Officer name: Mr Michael Paul Havercroft
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Paul Havercroft
Change date: 2020-12-09
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-09
Psc name: Mr Damian Paul Dunne
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian Paul Dunne
Change date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mullan
Termination date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-17
Officer name: Mr Damian Paul Dunne
Documents
Some Companies
BRITON FERRY STEVEDORING LIMITED
GIANTS WHARF,NEATH,SA11 2LP
Number: | 04677174 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS PROPERTY INVESTMENTS LTD
24 ST. ANDREW'S GROVE,LONDON,N16 5NE
Number: | 09443513 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COLEDALE DRIVE,MANCHESTER,M24 4NF
Number: | 11185007 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 09229326 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 EVANS GROVE,ST. ALBANS,AL4 9PJ
Number: | 08155434 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAXTED CLOSE,COWES,PO31 7LL
Number: | 11925129 |
Status: | ACTIVE |
Category: | Private Limited Company |