CONSTRUCTION HEALTH AND SAFETY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-11 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Russell Retigan on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mrs Lorna Elizabeth Retigan on 2025-06-02

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

10/05/2210 May 2022 Termination of appointment of Lorna Elizabeth Retigan as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mrs Lorna Elizabeth Retigan as a director on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

16/04/2116 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA ELIZABETH RETIGAN / 14/10/2020

View Document

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA ELIZABETH RETTIGAN / 15/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

20/04/1820 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

03/11/173 November 2017 CESSATION OF DARREN MICHAEL DENNIS AS A PSC

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL RETTIGAN / 31/03/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN DENNIS

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS LORNA ELIZABETH RETTIGAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/11/1316 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR RUSSELL RETIGAN

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL DENNIS / 17/10/2011

View Document

17/10/1117 October 2011 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