HEY SAFE CLEANING SOLUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
26/03/2526 March 2025 | Satisfaction of charge 062452900004 in full |
24/03/2524 March 2025 | Registration of charge 062452900005, created on 2025-03-21 |
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 |
20/11/2420 November 2024 | Second filing of Confirmation Statement dated 2024-10-30 |
18/11/2418 November 2024 | Termination of appointment of Claire Louise Alleston as a director on 2024-10-17 |
06/11/246 November 2024 | Withdrawal of a person with significant control statement on 2024-11-06 |
06/11/246 November 2024 | Notification of Geoffrey George Hunt as a person with significant control on 2016-06-30 |
06/11/246 November 2024 | Cessation of Geoffrey George Hunt as a person with significant control on 2024-10-23 |
06/11/246 November 2024 | Notification of a person with significant control statement |
30/10/2430 October 2024 | Cessation of Geoffrey George Hunt as a person with significant control on 2023-10-23 |
30/10/2430 October 2024 | Cessation of Wendy Hunt as a person with significant control on 2024-10-23 |
30/10/2430 October 2024 | Cessation of Jake Alleston as a person with significant control on 2024-08-23 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-23 with updates |
30/10/2430 October 2024 | Notification of a person with significant control statement |
30/10/2430 October 2024 | Change of details for Wendy Hunt as a person with significant control on 2024-08-01 |
30/10/2430 October 2024 | Notification of Jake Alleston as a person with significant control on 2024-08-01 |
18/10/2418 October 2024 | Appointment of Mr Dominic James Hunt as a director on 2024-10-17 |
18/10/2418 October 2024 | Appointment of Claire Louise Alleston as a director on 2024-10-17 |
18/10/2418 October 2024 | Appointment of Olivia Jade Hunt as a director on 2024-10-17 |
13/08/2413 August 2024 | Statement of capital following an allotment of shares on 2024-08-01 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Satisfaction of charge 062452900003 in full |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
03/10/233 October 2023 | Registration of charge 062452900004, created on 2023-10-03 |
19/08/2319 August 2023 | Satisfaction of charge 062452900002 in full |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Registration of charge 062452900003, created on 2023-04-27 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-03 with updates |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-11-25 |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Memorandum and Articles of Association |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-01-03 |
11/01/2311 January 2023 | Particulars of variation of rights attached to shares |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-04-30 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-03 with updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-04-30 |
02/08/212 August 2021 | Appointment of Jake Alleston as a director on 2021-05-01 |
23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062452900002 |
20/07/2020 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
26/11/1926 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
27/11/1827 November 2018 | VARYING SHARE RIGHTS AND NAMES |
08/10/188 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 200 |
11/06/1811 June 2018 | ADOPT ARTICLES 31/03/2018 |
11/06/1811 June 2018 | STATEMENT OF COMPANY'S OBJECTS |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 3 LONGLANDS INDUSTRIAL ESTATE MILNER WAY OSSETT WF5 9JE ENGLAND |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE HUNT / 08/08/2017 |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY HUNT / 08/08/2017 |
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 |
08/08/178 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
20/12/1620 December 2016 | COMPANY NAME CHANGED SB PROJECTS (YORKSHIRE) LTD CERTIFICATE ISSUED ON 20/12/16 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/06/1610 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
03/05/163 May 2016 | PREVSHO FROM 31/05/2016 TO 30/04/2016 |
19/04/1619 April 2016 | COMPANY NAME CHANGED DELI BLUE LIMITED CERTIFICATE ISSUED ON 19/04/16 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
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 |
03/08/133 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY HUNT / 26/07/2013 |
03/08/133 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE HUNT / 26/07/2013 |
03/08/133 August 2013 | REGISTERED OFFICE CHANGED ON 03/08/2013 FROM 24 LAWNS COURT CARR GATE WAKEFIELD WEST YORKSHIRE WF2 0UT |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | 14/05/12 NO CHANGES |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | 14/05/11 NO CHANGES |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/01/1015 January 2010 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF |
16/06/0916 June 2009 | RETURN MADE UP TO 14/05/09; NO CHANGE OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0716 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0716 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEY SAFE CLEANING SOLUTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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