THE HEALTH & SAFETY PEOPLE LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-09-01. Officer name: Mrs Kirsty Sarah Maynard. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Accounts. Accounts type total exemption full. 2022-11-08 View Report
Officers. Termination date: 2022-10-31. Officer name: Adrienne Isabel Massey Thoday. 2022-11-07 View Report
Confirmation statement. Statement with updates. 2022-05-31 View Report
Accounts. Accounts type small. 2021-12-14 View Report
Persons with significant control. Psc name: Our Thsp Limited. Change date: 2021-09-09. 2021-09-24 View Report
Persons with significant control. Psc name: Our Thsp Limited. Change date: 2021-09-09. 2021-09-23 View Report
Persons with significant control. Psc name: Our Thsp Limited. Notification date: 2021-09-09. 2021-09-23 View Report
Persons with significant control. Psc name: John Barnes Thoday. Cessation date: 2021-09-09. 2021-09-23 View Report
Persons with significant control. Psc name: Adrienne Massey-Thoday. Cessation date: 2021-09-09. 2021-09-23 View Report
Officers. Officer name: John Barnes Thoday. Termination date: 2021-09-09. 2021-09-23 View Report
Resolution. Description: Resolutions. 2021-09-20 View Report
Incorporation. Memorandum articles. 2021-09-20 View Report
Incorporation. Memorandum articles. 2021-09-20 View Report
Capital. Capital return purchase own shares. 2021-08-19 View Report
Mortgage. Charge number: 027308170003. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type small. 2021-03-18 View Report
Mortgage. Charge number: 027308170003. Charge creation date: 2020-12-29. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Accounts. Accounts type small. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type small. 2018-11-29 View Report
Address. Old address: 16a Market Square Sandy Bedfordshire SG19 1HU. Change date: 2018-06-22. New address: Unit F Bedford Business Centre Mile Road Bedford MK42 9TW. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type small. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type small. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Officers. Termination date: 2014-12-16. Officer name: Michael Patrick Rimmer. 2015-02-11 View Report
Officers. Appointment date: 2014-12-17. Officer name: Mr Christopher Andrew Ivey. 2014-12-23 View Report
Officers. Officer name: Mrs Jennie Dingle. Change date: 2014-12-22. 2014-12-22 View Report
Officers. Appointment date: 2014-12-17. Officer name: Mrs Jennie Dingle. 2014-12-22 View Report
Accounts. Accounts type small. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Mortgage. Charge number: 1. 2013-12-07 View Report
Accounts. Accounts type small. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Officers. Officer name: Anna Franklin. 2013-07-17 View Report
Officers. Officer name: Adrienne Isabel Massey Thoday. Change date: 2013-01-29. 2013-01-31 View Report
Officers. Officer name: Mr Andrew Charles Wilson. 2013-01-31 View Report
Accounts. Accounts type small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Document replacement. Form type: TM01. 2012-07-02 View Report
Capital. Capital return purchase own shares. 2012-05-14 View Report
Officers. Officer name: Stuart Dunn. 2012-04-30 View Report
Officers. Officer name: Stuart Dunn. 2012-04-30 View Report