TOTAL OCCUPATIONAL AND ENVIRONMENTAL SAFETY LTD
Company number SC560127
- Company Overview for TOTAL OCCUPATIONAL AND ENVIRONMENTAL SAFETY LTD (SC560127)
- Filing history for TOTAL OCCUPATIONAL AND ENVIRONMENTAL SAFETY LTD (SC560127)
- People for TOTAL OCCUPATIONAL AND ENVIRONMENTAL SAFETY LTD (SC560127)
- More for TOTAL OCCUPATIONAL AND ENVIRONMENTAL SAFETY LTD (SC560127)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
25 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 May 2022 | AP01 | Appointment of Dr Cindy Onyinyechi Agochukwu as a director on 4 May 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 38 Mauchline East Kilbride Glasgow G74 3RZ Scotland to 272 Bath Street Glasgow G2 4JR on 1 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
30 Dec 2020 | AD01 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 38 Mauchline East Kilbride Glasgow G74 3RZ on 30 December 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
24 Dec 2019 | AD01 | Registered office address changed from 11 Abbotswell Crescent Aberdeen AB12 5AQ Scotland to 272 Bath Street Bath Street Glasgow G2 4JR on 24 December 2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Bruno Ikechukwu Agochukwu as a person with significant control on 1 November 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 118a Hutcheon Street Aberdeen AB25 3RU Scotland to 11 Abbotswell Crescent Aberdeen AB12 5AQ on 19 August 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
04 Oct 2017 | AD01 | Registered office address changed from 1 Berry Street Aberdeen Aberdeenshire AB25 1HF Scotland to 118a Hutcheon Street Aberdeen AB25 3RU on 4 October 2017 | |
07 Sep 2017 | CERTNM |
Company name changed 3WE LIMITED\certificate issued on 07/09/17
|
|
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-10
|