(CS01) Confirmation statement with no updates Saturday 18th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 20th September 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th September 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Yard 4, Temple Wood Estate Stock Road West Hanningfield Chelmsford CM2 8LP on Monday 6th September 2021
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 18th November 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th July 2017 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 17th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th July 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 18th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on Friday 6th November 2015
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Kings Way South Woodham Ferrers Chelmsford CM3 5QH to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on Friday 6th November 2015
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 25th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed msb safety consultants LTDcertificate issued on 04/04/13
filed on: 4th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Monday 1st April 2013
change of name
|
|
(AR01) Annual return made up to Sunday 25th November 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th March 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 29th March 2012 from 20 Woodfield Wickford Essex SS12 9BT
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 25th November 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 25th November 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 25th November 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed msb saftey consultants LTDcertificate issued on 20/07/09
filed on: 16th, July 2009
| change of name
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/11/2009 to 31/07/2009
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, November 2008
| incorporation
|
Free Download
(9 pages)
|