K.S.SAFETY - History of Changes


DateDescription
2024-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-21 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-23 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-03 delete index_pages_linkeddomain cdc.gov
2022-07-03 delete index_pages_linkeddomain gov.scot
2022-07-03 delete index_pages_linkeddomain hgvalliance.com
2022-07-03 delete index_pages_linkeddomain shponline.co.uk
2022-07-03 delete index_pages_linkeddomain www.gov.uk
2022-07-03 delete index_pages_linkeddomain youtube.com
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-10 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-17 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-03 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 94D WEST MAIN STREET WHITBURN BATHGATE WEST LOTHIAN SCOTLAND EH47 0QU
2018-10-07 insert address UNIT 17, WEST CALDER BUSINESS CENTRE, UNIT 17, WEST CALDER BUSINESS CENTRE 6 DICKSON STREET WEST CALDER WEST LOTHIAN SCOTLAND EH55 8DZ
2018-10-07 update registered_address
2018-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 94D WEST MAIN STREET WHITBURN BATHGATE WEST LOTHIAN EH47 0QU SCOTLAND
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-05-09 update account_category null => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-17 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-08 update account_category TOTAL EXEMPTION SMALL => null
2017-02-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-12 update statutory_documents 20/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-11 delete address CENTREX HOUSE 1 SIMPSON PARKWAY KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7BH
2016-03-11 insert address 94D WEST MAIN STREET WHITBURN BATHGATE WEST LOTHIAN SCOTLAND EH47 0QU
2016-03-11 update registered_address
2016-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM CENTREX HOUSE 1 SIMPSON PARKWAY KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7BH
2015-07-08 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-07-08 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-06-16 update statutory_documents 20/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address CENTREX HOUSE 1 SIMPSON PARKWAY KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7BH
2014-07-07 insert address CENTREX HOUSE 1 SIMPSON PARKWAY KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7BH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-07-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-06-25 update statutory_documents 20/05/14 FULL LIST
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SUZANNE WOODWARD WILSON / 25/06/2014
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-10 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-07-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update statutory_documents 20/05/13 FULL LIST
2013-06-23 delete address POLKEMMET BUSINESS PARK DIXON TERRACE WHITBURN WEST LOTHIAN EH47 0LH
2013-06-23 insert address CENTREX HOUSE 1 SIMPSON PARKWAY KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7BH
2013-06-23 update registered_address
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 insert sic_code 74901 - Environmental consulting activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-05-16 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM POLKEMMET BUSINESS PARK DIXON TERRACE WHITBURN WEST LOTHIAN EH47 0LH
2012-06-12 update statutory_documents 20/05/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 20/05/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 20/05/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILSON / 20/05/2010
2010-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY WILLIAM WILSON / 20/05/2010
2010-05-05 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/06 FROM: K S SAFETY HOUSE POLKEMMET BUSINESS PARK DIXON TERRACE, WHITBURN WEST LOTHIAN EH47 0LH
2006-07-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-25 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-26 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-14 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2003-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/03 FROM: MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF
2003-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents NEW SECRETARY APPOINTED
2003-05-22 update statutory_documents DIRECTOR RESIGNED
2003-05-22 update statutory_documents SECRETARY RESIGNED
2003-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION