- Company Overview for A & K HEALTH & SAFETY MANAGEMENT LIMITED (SC320249)
- Filing history for A & K HEALTH & SAFETY MANAGEMENT LIMITED (SC320249)
- People for A & K HEALTH & SAFETY MANAGEMENT LIMITED (SC320249)
- More for A & K HEALTH & SAFETY MANAGEMENT LIMITED (SC320249)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2022 | DS01 | Application to strike the company off the register | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
04 Apr 2018 | PSC04 | Change of details for Mrs Karen Rintoul as a person with significant control on 6 April 2017 | |
04 Apr 2018 | PSC07 | Cessation of Alan Rintoul as a person with significant control on 6 April 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Alan Rintoul on 7 June 2017 | |
07 Jun 2017 | CH03 | Secretary's details changed for Karen Susan Rintoul on 7 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Alan Rintoul on 30 July 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 35 Muirdyke Avenue Carronshore Falkirk FK2 8AW to 454 Main Street Stenhousemuir Larbert Stirlingshire FK5 3JU on 30 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|