HCL-SAFETY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Registered office address changed from Unit 9 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Industrial Estate Yate BS37 5QT on 2024-09-26

View Document

25/09/2425 September 2024 Registered office address changed from Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Road Industrial Estate Yate BS37 5QT on 2024-09-25

View Document

19/06/2419 June 2024 Appointment of Ms Kimberly Karr as a director on 2024-06-13

View Document

19/06/2419 June 2024 Termination of appointment of Richard William Roda as a director on 2024-06-13

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from Latchways Plc Hopton Park Devizes Wiltshire SN10 2JP to Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT on 2024-02-20

View Document

31/12/2331 December 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY LYNDA ROBBINS

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR JAMES M. DAUGHERTY

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR BOB LEENEN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR GAVAN DUFF

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM RODA

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY GAVAN DUFF

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MRS LYNDA ROBBINS

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 ADOPT ARTICLES 26/09/2017

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED DR JOERDIS JENS BEHLING

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR EVALD BIRGERSSON

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LE CORNU

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR EVALD GOSTA JOAKIM BIRGERSSON

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR GAVAN CHARLES MICHAEL DUFF

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR REX ORTON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR BOB WILLEM LEENEN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY REX ORTON

View Document

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR GAVAN CHARLES MICHAEL DUFF

View Document

05/11/155 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARSON

View Document

27/02/1527 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REX ALASTAIR ORTON / 24/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP LE CORNU / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HEARSON / 24/02/2012

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR REX ALASTAIR ORTON / 24/02/2012

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP LE CORNU / 24/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: UNIT 6 WHARFSIDE BUSINESS CENTRE TRAFFORD WHARF ROAD MANCHESTER M17 1EX

View Document

29/05/0229 May 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: BRIDGE HOUSE COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LQ

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 EXEMPTION FROM APPOINTING AUDITORS 24/10/96

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 13 POLICE STREET MANCHESTER M2 7WA

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 ALTER MEM AND ARTS 18/12/95

View Document

24/08/9524 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 EXEMPTION FROM APPOINTING AUDITORS 22/08/95

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 EXEMPTION FROM APPOINTING AUDITORS 25/10/94

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 EXEMPTION FROM APPOINTING AUDITORS 23/09/93

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 COMPANY NAME CHANGED VOM 92182 LIMITED CERTIFICATE ISSUED ON 18/03/93

View Document

17/03/9317 March 1993 Certificate of change of name

View Document

17/03/9317 March 1993 Certificate of change of name

View Document

03/03/933 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/9226 February 1992 Incorporation

View Document

26/02/9226 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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