HEY SAFE CLEANING SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/03/2526 March 2025 Satisfaction of charge 062452900004 in full

View Document

24/03/2524 March 2025 Registration of charge 062452900005, created on 2025-03-21

View Document

20/01/2520 January 2025 Registered office address changed from Unit 3 Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB United Kingdom to 2a Brindley Way Wakefield West Yorkshire WF2 0XQ on 2025-01-20

View Document

20/11/2420 November 2024 Second filing of Confirmation Statement dated 2024-10-30

View Document

18/11/2418 November 2024 Termination of appointment of Claire Louise Alleston as a director on 2024-10-17

View Document

06/11/246 November 2024 Withdrawal of a person with significant control statement on 2024-11-06

View Document

06/11/246 November 2024 Notification of Geoffrey George Hunt as a person with significant control on 2016-06-30

View Document

06/11/246 November 2024 Cessation of Geoffrey George Hunt as a person with significant control on 2024-10-23

View Document

06/11/246 November 2024 Notification of a person with significant control statement

View Document

30/10/2430 October 2024 Cessation of Geoffrey George Hunt as a person with significant control on 2023-10-23

View Document

30/10/2430 October 2024 Cessation of Wendy Hunt as a person with significant control on 2024-10-23

View Document

30/10/2430 October 2024 Cessation of Jake Alleston as a person with significant control on 2024-08-23

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/10/2430 October 2024 Notification of a person with significant control statement

View Document

30/10/2430 October 2024 Change of details for Wendy Hunt as a person with significant control on 2024-08-01

View Document

30/10/2430 October 2024 Notification of Jake Alleston as a person with significant control on 2024-08-01

View Document

18/10/2418 October 2024 Appointment of Mr Dominic James Hunt as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Claire Louise Alleston as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Olivia Jade Hunt as a director on 2024-10-17

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Satisfaction of charge 062452900003 in full

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

03/10/233 October 2023 Registration of charge 062452900004, created on 2023-10-03

View Document

19/08/2319 August 2023 Satisfaction of charge 062452900002 in full

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Registration of charge 062452900003, created on 2023-04-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-01-03

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Appointment of Jake Alleston as a director on 2021-05-01

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062452900002

View Document

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 200

View Document

11/06/1811 June 2018 ADOPT ARTICLES 31/03/2018

View Document

11/06/1811 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 3 LONGLANDS INDUSTRIAL ESTATE MILNER WAY OSSETT WF5 9JE ENGLAND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE HUNT / 08/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY HUNT / 08/08/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM UNIT 3 LONGLANDS INDUSTRIAL ESTATE MILNER WAY OSSETT WEST YORKSHIRE WF5 9JE

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED SB PROJECTS (YORKSHIRE) LTD CERTIFICATE ISSUED ON 20/12/16

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

19/04/1619 April 2016 COMPANY NAME CHANGED DELI BLUE LIMITED CERTIFICATE ISSUED ON 19/04/16

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 3 FOULBY FARM DONCASTER ROAD FOULBY WAKEFIELD WEST YORKSHIRE WF4 1PY ENGLAND

View Document

03/08/133 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY HUNT / 26/07/2013

View Document

03/08/133 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE HUNT / 26/07/2013

View Document

03/08/133 August 2013 REGISTERED OFFICE CHANGED ON 03/08/2013 FROM 24 LAWNS COURT CARR GATE WAKEFIELD WEST YORKSHIRE WF2 0UT

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 14/05/12 NO CHANGES

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 14/05/11 NO CHANGES

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/05/09; NO CHANGE OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 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