PROCESS SAFETY TECHNICAL ADVISORY SERVICES LIMITED

28 Leeds Road, Ilkley, LS29 8DS, West Yorkshire, England
StatusACTIVE
Company No.10950452
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

PROCESS SAFETY TECHNICAL ADVISORY SERVICES LIMITED is an active private limited company with number 10950452. It was incorporated 6 years, 9 months, 25 days ago, on 07 September 2017. The company address is 28 Leeds Road, Ilkley, LS29 8DS, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Mr Paul Paul Heierman-Rix

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Henry Gould

Cessation date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Narinder Singh

Cessation date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom

New address: 28 Leeds Road Ilkley West Yorkshire LS29 8DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Gould

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narinder Singh

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Paul Heierman-Rix

Appointment date: 2021-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Heierman-Rix

Notification date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOK FAMILY LTD

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:10708147
Status:ACTIVE
Category:Private Limited Company

EURO COLLIMATORS LIMITED

5 PULLMAN COURT,GLOUCESTER,GL1 3ND

Number:07477075
Status:ACTIVE
Category:Private Limited Company

GEOVERTICAL UK LTD

75 MARKFIELD AVENUE,MANCHESTER,M13 9AX

Number:07973563
Status:ACTIVE
Category:Private Limited Company

OPHIR ARCHITECTURE LTD

SUITE 3,,BIRMINGHAM,B18 6HN

Number:11534477
Status:ACTIVE
Category:Private Limited Company

PINCH PROJECTS LTD

15 SOUTH END,ROYSTON,SG8 5NJ

Number:09282611
Status:ACTIVE
Category:Private Limited Company

R.BLORE SITE SERVICES LTD

81 BURTON ROAD,DERBY,DE1 1TJ

Number:09124831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source