FACTION HEALTH AND SAFETY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

19/05/2519 May 2025 Change of share class name or designation

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Resolutions

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from 19 Market Square Sandbach Cheshire CW11 1AT England to Unit 3-4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ on 2025-01-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Sub-division of shares on 2022-01-19

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

08/02/228 February 2022 Withdrawal of a person with significant control statement on 2022-02-08

View Document

08/02/228 February 2022 Notification of Liam Eric Connor as a person with significant control on 2022-01-19

View Document

08/02/228 February 2022 Notification of Michael Craig Devitt as a person with significant control on 2022-01-19

View Document

09/11/219 November 2021 Registered office address changed from The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ England to 19 Market Square Sandbach Cheshire CW11 1AT on 2021-11-09

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2019-06-06

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2020-06-06

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Change of share class name or designation

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 Second filing of a statement of capital following an allotment of shares on 2020-09-17

View Document

22/07/2022 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 Confirmation statement made on 2020-06-06 with updates

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 10

View Document

25/10/1925 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 Confirmation statement made on 2019-06-06 with updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 9

View Document

28/05/1928 May 2019 CESSATION OF JOSEPH KELLY AS A PSC

View Document

28/05/1928 May 2019 CESSATION OF LIAM ERIC CONNOR AS A PSC

View Document

28/05/1928 May 2019 CESSATION OF MICHAEL CRAIG DEVITT AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF PSC STATEMENT ON 17/05/2019

View Document

28/05/1928 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 9

View Document

28/05/1928 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 9

View Document

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 106

View Document

26/09/1826 September 2018 ADOPT ARTICLES 05/09/2018

View Document

14/09/1814 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 42 RYDAL ROAD ULVERSTON CUMBRIA LA12 9BU

View Document

10/11/1710 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM CONNOR

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KELLY

View Document

07/08/177 August 2017 CESSATION OF SALLY JAYNE WEARING AS A PSC

View Document

07/08/177 August 2017 13/07/17 STATEMENT OF CAPITAL GBP 6

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CRAIG DEVITT

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JAYNE WEARING

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR JOSEPH KELLY

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR LIAM CONNOR

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 COMPANY NAME CHANGED SOUTH LAKELAND SAFETY SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/16

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company