Advanced company searchLink opens in new window

CLARKSON SAFETY SERVICES (HOLDINGS) LIMITED

Company number 04787146

Filter by category

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
27 Jul 2021 AD01 Registered office address changed from Unit 2 Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF to 3 Buckingham Court Beaufort Office Park Bradley Stoke Bristol BS32 4NF on 27 July 2021
14 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
13 Jul 2021 PSC05 Change of details for Gevele Sa as a person with significant control on 12 July 2021
21 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
26 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 PSC02 Notification of Gevele Sa as a person with significant control on 31 July 2016
26 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
10 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 500
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
15 Apr 2015 AD01 Registered office address changed from 143 Godstone Road Whyteleafe Surrey CR3 0EH to Unit 2 Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF on 15 April 2015
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
01 Aug 2013 TM01 Termination of appointment of Ritchie Gatt as a director