PROCESS SAFETY TECHNICAL ADVISORY SERVICES LIMITED
Status | ACTIVE |
Company No. | 10950452 |
Category | Private Limited Company |
Incorporated | 07 Sep 2017 |
Age | 6 years, 9 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT
Number: | 10708147 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PULLMAN COURT,GLOUCESTER,GL1 3ND
Number: | 07477075 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MARKFIELD AVENUE,MANCHESTER,M13 9AX
Number: | 07973563 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,,BIRMINGHAM,B18 6HN
Number: | 11534477 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTH END,ROYSTON,SG8 5NJ
Number: | 09282611 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 09124831 |
Status: | ACTIVE |
Category: | Private Limited Company |