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

Clarkson Safety Services (Holdings) Limited

Documents

Total Documents139
Total Pages486

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off
22 February 2022First Gazette notice for voluntary strike-off
15 February 2022Application to strike the company off the register
27 July 2021Registered office address changed from Unit 2 Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF to 3 Buckingham Court Beaufort Office Park Bradley Stoke Bristol BS32 4NF on 27 July 2021
14 July 2021Confirmation statement made on 4 June 2021 with no updates
13 July 2021Change of details for Gevele Sa as a person with significant control on 12 July 2021
21 April 2021Unaudited abridged accounts made up to 31 December 2020
12 August 2020Unaudited abridged accounts made up to 31 December 2019
24 June 2020Confirmation statement made on 4 June 2020 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
19 June 2019Confirmation statement made on 4 June 2019 with no updates
26 June 2018Unaudited abridged accounts made up to 31 December 2017
22 June 2018Confirmation statement made on 4 June 2018 with no updates
3 October 2017Total exemption full accounts made up to 31 December 2016
3 October 2017Total exemption full accounts made up to 31 December 2016
3 July 2017Notification of Gevele Sa as a person with significant control on 31 July 2016
3 July 2017Notification of Gevele Sa as a person with significant control on 31 July 2016
26 June 2017Confirmation statement made on 4 June 2017 with no updates
26 June 2017Confirmation statement made on 4 June 2017 with no updates
10 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 500
10 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 500
2 June 2016Total exemption small company accounts made up to 31 December 2015
2 June 2016Total exemption small company accounts made up to 31 December 2015
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
15 April 2015Registered office address changed from 143 Godstone Road Whyteleafe Surrey CR3 0EH to Unit 2 Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF on 15 April 2015
15 April 2015Registered office address changed from 143 Godstone Road Whyteleafe Surrey CR3 0EH to Unit 2 Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF on 15 April 2015
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
15 May 2014Total exemption small company accounts made up to 31 December 2013
15 May 2014Total exemption small company accounts made up to 31 December 2013
14 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013
14 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013
1 August 2013Termination of appointment of Ritchie Gatt as a director
1 August 2013Termination of appointment of Coral Gatt as a secretary
1 August 2013Termination of appointment of Ritchie Gatt as a director
1 August 2013Termination of appointment of Coral Gatt as a secretary
1 August 2013Appointment of Mr Philippe Lécuyer as a director
1 August 2013Appointment of Mr Philippe Lécuyer as a director
26 July 2013Total exemption small company accounts made up to 31 March 2013
26 July 2013Total exemption small company accounts made up to 31 March 2013
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
8 August 2012Total exemption small company accounts made up to 31 March 2012
8 August 2012Total exemption small company accounts made up to 31 March 2012
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
21 March 2012Memorandum and Articles of Association
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2012Memorandum and Articles of Association
29 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 September 2011Change of share class name or designation
29 September 2011Change of share class name or designation
29 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 September 2011Total exemption small company accounts made up to 31 March 2011
21 September 2011Total exemption small company accounts made up to 31 March 2011
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
6 September 2010Total exemption small company accounts made up to 31 March 2010
6 September 2010Total exemption small company accounts made up to 31 March 2010
2 July 2010Director's details changed for Mr Ritchie James Gatt on 4 June 2010
2 July 2010Secretary's details changed for Mrs Coral Gatt on 4 June 2010
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
2 July 2010Secretary's details changed for Mrs Coral Gatt on 4 June 2010
2 July 2010Secretary's details changed for Mrs Coral Gatt on 4 June 2010
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
2 July 2010Director's details changed for Mr Ritchie James Gatt on 4 June 2010
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
2 July 2010Director's details changed for Mr Ritchie James Gatt on 4 June 2010
1 April 2010Change of share class name or designation
1 April 2010Change of share class name or designation
4 January 2010Total exemption small company accounts made up to 31 March 2009
4 January 2010Total exemption small company accounts made up to 31 March 2009
26 June 2009Return made up to 04/06/09; full list of members
26 June 2009Return made up to 04/06/09; full list of members
20 February 2009Gbp ic 1000/500\29/01/09\gbp sr 500@1=500\
20 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 February 2009Gbp ic 1000/500\29/01/09\gbp sr 500@1=500\
20 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 February 2009Appointment terminated director neil gatt
11 February 2009Appointment terminated secretary ritchie gatt
11 February 2009Appointment terminated director neil gatt
11 February 2009Appointment terminated secretary ritchie gatt
11 February 2009Secretary appointed coral gatt
11 February 2009Secretary appointed coral gatt
9 December 2008Total exemption small company accounts made up to 31 March 2008
9 December 2008Total exemption small company accounts made up to 31 March 2008
11 June 2008Return made up to 04/06/08; full list of members
11 June 2008Return made up to 04/06/08; full list of members
11 December 2007Total exemption small company accounts made up to 31 March 2007
11 December 2007Total exemption small company accounts made up to 31 March 2007
18 June 2007Return made up to 04/06/07; full list of members
18 June 2007Return made up to 04/06/07; full list of members
15 February 2007Nc inc already adjusted 06/11/06
15 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 February 2007Nc inc already adjusted 06/11/06
15 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 February 2007Total exemption small company accounts made up to 31 March 2006
8 February 2007Total exemption small company accounts made up to 31 March 2006
8 June 2006Return made up to 04/06/06; full list of members
8 June 2006Return made up to 04/06/06; full list of members
16 November 2005Total exemption small company accounts made up to 31 March 2005
16 November 2005Total exemption small company accounts made up to 31 March 2005
27 July 2005Return made up to 04/06/05; full list of members
27 July 2005Return made up to 04/06/05; full list of members
11 December 2004Total exemption small company accounts made up to 31 March 2004
11 December 2004Total exemption small company accounts made up to 31 March 2004
5 July 2004Return made up to 04/06/04; full list of members
5 July 2004Return made up to 04/06/04; full list of members
8 October 2003Registered office changed on 08/10/03 from: 100 barbirolli square manchester M2 3AB
8 October 2003Registered office changed on 08/10/03 from: 100 barbirolli square manchester M2 3AB
3 October 2003New secretary appointed
3 October 2003New secretary appointed
18 August 2003Ad 11/07/03--------- £ si 500@1=500 £ ic 1/501
18 August 2003Ad 11/07/03--------- £ si 499@1=499 £ ic 501/1000
18 August 2003Ad 11/07/03--------- £ si 499@1=499 £ ic 501/1000
18 August 2003Director resigned
18 August 2003New director appointed
18 August 2003Ad 11/07/03--------- £ si 500@1=500 £ ic 1/501
18 August 2003Secretary resigned
18 August 2003Director resigned
18 August 2003New director appointed
18 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04
18 August 2003Secretary resigned
18 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04
18 August 2003New director appointed
18 August 2003New director appointed
10 July 2003Company name changed inhoco 2861 LIMITED\certificate issued on 10/07/03
10 July 2003Company name changed inhoco 2861 LIMITED\certificate issued on 10/07/03
4 June 2003Incorporation
4 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed