Download leads from Nexok and grow your business. Find out more

Hazard Warning Systems Ltd

Documents

Total Documents55
Total Pages206

Filing History

9 December 2017Confirmation statement made on 21 November 2017 with no updates
4 November 2017Compulsory strike-off action has been discontinued
3 November 2017Total exemption full accounts made up to 30 November 2016
31 October 2017First Gazette notice for compulsory strike-off
7 February 2017Amended total exemption small company accounts made up to 30 November 2015
27 January 2017Confirmation statement made on 21 November 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
17 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
30 September 2015Total exemption small company accounts made up to 30 November 2014
2 June 2015Satisfaction of charge 1 in full
24 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
16 October 2014Registered office address changed from 7 Portland Road Edgbaston Birmingham West Midlands B16 9HN to 55/ 57 Bristol Road Birmingham B5 7TU on 16 October 2014
17 March 2014Total exemption small company accounts made up to 30 November 2013
29 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
20 November 2013Appointment of Mr Paul Richard Kane as a director
15 April 2013Total exemption small company accounts made up to 30 November 2012
20 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
7 April 2012Total exemption small company accounts made up to 30 November 2011
30 March 2012Appointment of Ms Carolynne Beverley Gregory Ward as a director
16 March 2012Annual return made up to 21 November 2011 with a full list of shareholders
16 March 2012Registered office address changed from Fairfund House 7 Portland Road Edgbasten Birmingham B16 9HN on 16 March 2012
7 March 2012Registered office address changed from Uhy Hacker Young (Birmingham) Llp 9-11 Vittoria Birmingham B1 3ND on 7 March 2012
7 March 2012Registered office address changed from Uhy Hacker Young (Birmingham) Llp 9-11 Vittoria Birmingham B1 3ND on 7 March 2012
27 June 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100,100
27 June 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100,100
15 June 2011Total exemption small company accounts made up to 30 November 2010
13 January 2011Annual return made up to 21 November 2010 with a full list of shareholders
10 December 2010Particulars of a mortgage or charge / charge no: 1
2 September 2010Total exemption small company accounts made up to 30 November 2009
27 November 2009Register inspection address has been changed
27 November 2009Secretary's details changed for Carolynne Beverley Gregory Ward on 17 November 2009
27 November 2009Director's details changed for Beverley Elizabeth Alexandra Ward on 17 November 2009
27 November 2009Annual return made up to 21 November 2009 with a full list of shareholders
27 July 2009Total exemption small company accounts made up to 30 November 2008
4 December 2008Return made up to 21/11/08; full list of members
3 December 2008Registered office changed on 03/12/2008 from winross hacker young 9-11 vittoria street birmingham B1 3ND
13 June 2008Company name changed megasafety LTD.\certificate issued on 16/06/08
16 April 2008Return made up to 21/11/07; full list of members
13 December 2007Accounts for a dormant company made up to 30 November 2007
19 January 2007Accounts for a dormant company made up to 30 November 2006
4 December 2006Return made up to 21/11/06; full list of members
4 November 2006Accounts for a dormant company made up to 30 November 2005
9 August 2006Return made up to 21/11/05; full list of members
11 July 2005Accounts for a dormant company made up to 30 November 2004
16 May 2005Company name changed henderson darle smith associates LIMITED\certificate issued on 16/05/05
16 November 2004Return made up to 21/11/04; full list of members
26 April 2004Accounts for a dormant company made up to 30 November 2003
27 November 2003Return made up to 21/11/03; full list of members
19 December 2002New director appointed
5 December 2002Registered office changed on 05/12/02 from: 52 mucklow hill halesowen, birmingham west midlands B62 8BL
5 December 2002Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100
5 December 2002New secretary appointed
2 December 2002Director resigned
2 December 2002Secretary resigned
21 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing