- Company Overview for A M SAFETY SERVICES LIMITED (08364465)
- Filing history for A M SAFETY SERVICES LIMITED (08364465)
- People for A M SAFETY SERVICES LIMITED (08364465)
- More for A M SAFETY SERVICES LIMITED (08364465)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
17 Jan 2023 | PSC04 | Change of details for Mrs Alison Mair as a person with significant control on 17 January 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mrs Alison Mair on 17 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from Market Weighton Business Centre York Road Market Weighton York YO43 3GL England to Driffield Business Centre Scotchburn Garth Skerne Road Driffield YO25 6EF on 1 August 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Riding of Yorkshire HU17 0LS England to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 23 June 2022 | |
23 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
27 Aug 2021 | AD01 | Registered office address changed from 4 South End Close Langtoft Driffield YO25 3UB United Kingdom to Colonial House Swinemoor Lane Beverley East Riding of Yorkshire HU17 0LS on 27 August 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Alison Mair on 4 January 2021 | |
04 Jan 2021 | PSC04 | Change of details for Mrs Alison Mair as a person with significant control on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Adwick Park Court Adwick Business Park Doncaster South Yorkshire DN6 7AY to 4 South End Close Langtoft Driffield YO25 3UB on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Alison Mair on 4 January 2021 | |
27 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |