WORKPLACE SAFETY ASSOCIATES LIMITED - History of Changes


DateDescription
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-16 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 27 => 26
2023-04-07 update accounts_next_due_date 2022-12-27 => 2023-03-20
2022-12-20 update statutory_documents PREVSHO FROM 27/03/2022 TO 26/03/2022
2022-06-07 update accounts_last_madeup_date 2020-03-27 => 2021-03-27
2022-06-07 update accounts_next_due_date 2022-03-27 => 2022-12-27
2022-05-23 update statutory_documents 27/03/21 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-27 => 2022-03-27
2021-07-07 update accounts_last_madeup_date 2019-03-27 => 2020-03-27
2021-07-07 update accounts_next_due_date 2021-03-27 => 2021-12-27
2021-06-16 update statutory_documents 27/03/20 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-03-30 => 2019-03-27
2020-10-30 update accounts_next_due_date 2020-06-12 => 2021-03-27
2020-08-28 update statutory_documents 27/03/19 TOTAL EXEMPTION FULL
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-04-07 update account_ref_day 28 => 27
2020-04-07 update accounts_next_due_date 2020-03-12 => 2020-06-12
2020-03-12 update statutory_documents PREVSHO FROM 28/03/2019 TO 27/03/2019
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-12
2019-12-12 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-29
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-03-21 update statutory_documents 30/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-08-10 update account_category null => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-08-10 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-08-10 update company_status Active - Proposal to Strike off => Active
2018-07-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-06-08 update company_status Active => Active - Proposal to Strike off
2018-05-22 update statutory_documents FIRST GAZETTE
2018-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY JAMES / 19/03/2018
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-08 update account_ref_day 31 => 30
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-05-07 delete address GREENWAYS WOOD LANE ASPLEY GUISE MILTON KEYNES ENGLAND MK17 8ES
2017-05-07 insert address 25A HIGH STREET WOBURN SANDS MILTON KEYNES ENGLAND MK17 8RF
2017-05-07 update registered_address
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM GREENWAYS WOOD LANE ASPLEY GUISE MILTON KEYNES MK17 8ES ENGLAND
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-08 delete address THE KEEP, OLD STOCK FARM LEIGHTON ROAD HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ND
2016-09-08 insert address GREENWAYS WOOD LANE ASPLEY GUISE MILTON KEYNES ENGLAND MK17 8ES
2016-09-08 update company_status Active - Proposal to Strike off => Active
2016-09-08 update registered_address
2016-09-08 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-09-08 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2016 FROM THE KEEP, OLD STOCK FARM LEIGHTON ROAD HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ND
2016-08-19 update statutory_documents 20/03/16 FULL LIST
2016-07-08 update company_status Active => Active - Proposal to Strike off
2016-06-14 update statutory_documents FIRST GAZETTE
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-08 delete address 49 SALFORD ROAD ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE MK17 8HT
2015-05-08 insert address THE KEEP, OLD STOCK FARM LEIGHTON ROAD HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ND
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-08 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 49 SALFORD ROAD ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE MK17 8HT
2015-04-15 update statutory_documents 20/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 49 SALFORD ROAD ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE UNITED KINGDOM MK17 8HT
2014-05-07 insert address 49 SALFORD ROAD ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE MK17 8HT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-14 update statutory_documents SECRETARY APPOINTED MS JEANNETTE CAMM
2014-04-14 update statutory_documents 20/03/14 FULL LIST
2014-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH JAMES
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 delete address 39 WEST HILL ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE MK17 8DS
2013-06-24 insert address 49 SALFORD ROAD ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE UNITED KINGDOM MK17 8HT
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-27 update statutory_documents 20/03/13 FULL LIST
2013-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY JAMES / 01/03/2013
2013-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JAMES / 01/03/2013
2013-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JAMES
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 39 WEST HILL ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE MK17 8DS
2012-04-24 update statutory_documents 20/03/12 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 20/03/11 FULL LIST
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 20/03/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES / 20/03/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JAMES / 20/03/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-11 update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-23 update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20 update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 55 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3LT
2002-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-27 update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 39 WEST HILL ASPLEY GUISE BEDFORDSHIRE MK17 8DS
2001-04-13 update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 73/75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG
2000-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-29 update statutory_documents DIRECTOR RESIGNED
2000-03-29 update statutory_documents SECRETARY RESIGNED
2000-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION