Advanced company searchLink opens in new window

PEOPLESAFE SERVICES LIMITED

Company number 08828778

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)
18 Aug 2023 AAMD Amended total exemption full accounts made up to 30 November 2022
09 Aug 2023 TM01 Termination of appointment of Craig Richard Mackay as a director on 31 July 2023
09 Aug 2023 AP01 Appointment of Mr Nigel Keith Jackson as a director on 21 July 2023
26 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
29 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
16 Jul 2022 PSC02 Notification of Simpson Hargrave Limited as a person with significant control on 1 February 2021
16 Jul 2022 PSC07 Cessation of Craig Richard Mackay as a person with significant control on 1 February 2021
16 Jul 2022 TM01 Termination of appointment of Cannon Fire Sprinklers Contracts Ltd as a director on 1 March 2021
27 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
13 Oct 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
15 Jun 2021 AD02 Register inspection address has been changed from Vision House Armstrong Way Yate Bristol BS37 5NG England to Suite 2,720 Mandarin Court Warrington WA1 1GG
19 Mar 2021 AP01 Appointment of Mr Craig Mackay as a director on 1 March 2021
04 Jan 2021 PSC01 Notification of Craig Richard Mackay as a person with significant control on 15 December 2020
04 Jan 2021 PSC07 Cessation of Ashley Haigh as a person with significant control on 15 December 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
30 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
27 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 November 2019
26 Mar 2020 TM01 Termination of appointment of Craig Richard Mackay as a director on 11 October 2019
26 Mar 2020 TM01 Termination of appointment of Anne Jackson as a director on 11 October 2019
26 Mar 2020 TM01 Termination of appointment of Michael Green as a director on 11 October 2019