Advanced company searchLink opens in new window

CONSTRUCTION SAFETY (SOUTH EAST) LTD

Company number 01943701

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2017 DS01 Application to strike the company off the register
11 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
11 Apr 2016 AR01 Annual return made up to 28 February 2016 no member list
06 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
02 Sep 2015 TM02 Termination of appointment of John Brian Bateup as a secretary on 1 September 2015
02 Sep 2015 AP03 Appointment of Mr John Cripps as a secretary on 1 September 2015
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
04 Mar 2015 AR01 Annual return made up to 28 February 2015 no member list
02 Mar 2015 AD01 Registered office address changed from Newsprint House Bellingham Way New Hythe Business Park Aylesford Kent ME20 7DL to C/O Day, Smith & Hunter Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2 March 2015
18 Nov 2014 TM01 Termination of appointment of Timothy Bernard Seed as a director on 14 November 2014
12 Nov 2014 TM01 Termination of appointment of Paul Stephen Abbott as a director on 11 November 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 no member list
22 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
25 Sep 2013 CH01 Director's details changed for Keith Stuart Jarrett on 25 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Paul Stephen Abbott on 25 September 2013
24 May 2013 CH01 Director's details changed for Mr Paul Stephen Abbott on 2 May 2013
15 May 2013 TM01 Termination of appointment of Marc Harris as a director
05 Mar 2013 AR01 Annual return made up to 28 February 2013 no member list
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jan 2013 AD01 Registered office address changed from 46 College Road Maidstone Kent ME15 6YF on 22 January 2013
22 Nov 2012 AA Total exemption full accounts made up to 30 June 2012