HEPHZIBAH SAFETY AND ENVIRONMENT SOLUTIONS LTD

Company Documents

DateDescription
18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Voluntary strike-off action has been suspended

View Document

13/06/2413 June 2024 Voluntary strike-off action has been suspended

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 41 Wyatt Road Crayford Dartford DA1 4SN on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from 41 Wyatt Road 41 Wyatt Road Crayford Dartford DA1 4SN England to 41 Wyatt Road Crayford Dartford DA1 4SN on 2022-01-26

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TEKAYA TEWON AKEREJOLA / 29/11/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM THE JOINERS SHOP THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ ENGLAND

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MISS TEKAYA TEWON AKEREJOLA / 29/11/2019

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM JHUMAT HOUSE, 160 LONDON ROAD, JHUMAT HOUSE, 160 LONDON ROAD BARKING ESSEX IG11 8BB ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB ENGLAND

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM FLAT 7 WOOLWICH COURT 2 HODSON PLACE ENFIELD MIDDLESEX EN3 6TA

View Document

07/04/167 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 7 WOOLICH COURT 2 HODSON PLACE ENFIELD MIDDLESEX EN3 6TA UNITED KINGDOM

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM FLAT 7 WOOLWICH COURT 2 HODSON PLACE ENFIELD MIDDLESEX EN3 6TA ENGLAND

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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