Date | Description |
2025-04-26 |
update website_status OK => FlippedRobots |
2025-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2025 FROM
14 HARBOUR AVENUE
COMBERTON
CAMBRIDGE
CB23 7DD |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/24, WITH UPDATES |
2024-11-19 |
insert otherexecutives William Lai |
2024-11-19 |
delete person Joe Hillman |
2024-11-19 |
delete source_ip 212.78.90.175 |
2024-11-19 |
insert person Danielle Thorburn |
2024-11-19 |
insert person Laura Tull |
2024-11-19 |
insert person William Lai |
2024-11-19 |
insert source_ip 109.123.111.91 |
2024-09-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-11 |
delete person Jennie Oates |
2024-06-11 |
delete person Laura Tull |
2024-04-09 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM LAI |
2024-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LAI |
2024-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID JOHN OATES / 03/04/2024 |
2024-04-08 |
update statutory_documents CESSATION OF JENNIE OATES AS A PSC |
2024-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIE OATES |
2024-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIE OATES |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-03 |
delete source_ip 212.78.84.175 |
2023-04-03 |
insert source_ip 212.78.90.175 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2022-10-26 |
insert index_pages_linkeddomain onenucleus.com |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-21 |
insert email lt..@healthsafetyworks.co.uk |
2022-05-21 |
insert phone +44 (0)1223 265622 |
2022-05-21 |
insert phone +44 (0)1502 446488 |
2022-02-11 |
insert person Joe Hillman |
2022-02-11 |
update website_status FlippedRobots => OK |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES |
2021-12-13 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-22 |
insert person Wendy Grocock |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-11-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-12 |
insert about_pages_linkeddomain twitter.com |
2018-07-12 |
insert casestudy_pages_linkeddomain twitter.com |
2018-07-12 |
insert index_pages_linkeddomain twitter.com |
2018-05-24 |
delete address 14 Harbour Avenue,
Comberton,
Cambridge,
Cambridgeshire. CB3 7DD |
2018-05-24 |
delete email ad..@healthsafetyworks.co.uk |
2018-05-24 |
insert address 14 Harbour Avenue,
Comberton,
Cambridge,
Cambridgeshire. CB23 7DD |
2018-05-24 |
insert email do..@healthsafetyworks.co.uk |
2018-05-24 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2018-05-24 |
insert terms_pages_linkeddomain google.com |
2018-05-24 |
insert terms_pages_linkeddomain legislation.gov.uk |
2018-05-24 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-05-24 |
insert terms_pages_linkeddomain wikipedia.org |
2018-05-24 |
update primary_contact 14 Harbour Avenue,
Comberton,
Cambridge,
Cambridgeshire. CB3 7DD => 14 Harbour Avenue,
Comberton,
Cambridge,
Cambridgeshire. CB23 7DD |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
2017-11-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-03 |
delete email do..@healthsafetyworks.co.uk |
2017-11-03 |
insert email ad..@healthsafetyworks.co.uk |
2017-11-03 |
insert person Jennie Oates |
2017-11-03 |
insert person Laura Tull |
2017-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIE OATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-08-05 |
delete email ad..@healthsafetyworks.co.uk |
2016-08-05 |
insert email do..@healthsafetyworks.co.uk |
2016-04-18 |
insert registration_number 4600331 |
2016-04-18 |
insert vat 807045449 |
2015-12-07 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2015-12-07 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-11-27 |
update statutory_documents 25/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-03 |
update statutory_documents 25/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-28 |
delete industry_tag pharmaceutical |
2014-04-20 |
delete alias Health & Safety Works Ltd |
2014-04-20 |
delete person Jennie Oates |
2014-04-20 |
insert terms_pages_linkeddomain aboutcookies.org |
2014-04-20 |
insert terms_pages_linkeddomain google.com |
2013-12-07 |
delete address 14 HARBOUR AVENUE COMBERTON CAMBRIDGE ENGLAND CB23 7DD |
2013-12-07 |
insert address 14 HARBOUR AVENUE COMBERTON CAMBRIDGE CB23 7DD |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2013-12-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-11-27 |
update statutory_documents 25/11/13 FULL LIST |
2013-11-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-04 |
update website_status ServerDown => OK |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-24 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-05-25 |
update website_status OK => ServerDown |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-01-09 |
update statutory_documents 25/11/12 FULL LIST |
2012-12-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents 25/11/11 FULL LIST |
2011-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM
14 HARBOUR AVENUE
COMBERTON
CAMBRIDGE
CM23 7DD |
2011-02-18 |
update statutory_documents 25/11/10 FULL LIST |
2010-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2010 FROM
C/O RESOLVE BUSINESS SOLUTIONS
2 HIGH STREET
HISTON, CAMBRIDGE
CAMBRIDGESHIRE
CB24 9LG |
2010-12-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents 25/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OATES / 25/11/2009 |
2009-02-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID OATES / 08/01/2009 |
2009-01-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIE OATES / 08/01/2009 |
2007-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
2007-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
2A HIGH STEET, HISTON
CAMBRIDGE
CAMBRIDGESHIRE
CB4 9LG |
2007-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/06 FROM:
THE COMMERCIAL CENTRE
6 GREEN END COMBERTON
CAMBRIDGE
CB3 7DY |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
2004-12-03 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2002-12-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
2002-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-22 |
update statutory_documents SECRETARY RESIGNED |
2002-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |