CS01 |
Confirmation statement with no updates Saturday 23rd September 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd September 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th April 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th April 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 6th April 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd March 2020
filed on: 11th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd March 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on Monday 16th September 2019
filed on: 16th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on Tuesday 11th July 2017
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 23rd September 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on Wednesday 22nd October 2014
filed on: 22nd, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 23rd September 2014 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th September 2014
|
capital |
|
AR01 |
Annual return made up to Monday 23rd September 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed park health and safety services LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, June 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 7th March 2013 from G P G House Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 30th September 2012 to Monday 31st December 2012
filed on: 6th, March 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd September 2012 with full list of members
filed on: 12th, October 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 12th October 2012 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 9th February 2012
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 9th February 2012 from 35 Jackson Court Hazlemere High Wycombe Bucks HP15 7TZ England
filed on: 9th, February 2012
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, January 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2011
|
incorporation |
Free Download
(8 pages)
|