HEALTH + SAFETY CONSULTANCY SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-09-04 delete index_pages_linkeddomain hse.gov.uk
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-04-15 insert email mo..@healthandsafetycs.co.uk
2023-04-15 insert index_pages_linkeddomain hse.gov.uk
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-11-08 delete phone +44 (0)7969 92511
2022-11-08 insert phone +44 (0)7969 092511
2022-10-11 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2022-10-08 delete alias Health and Safety Consultancy Services Ltd
2022-10-08 delete index_pages_linkeddomain flyingsolo.co.uk
2022-10-08 insert index_pages_linkeddomain miles-a.com
2022-10-08 insert phone +44 (0)7969 92511
2022-10-08 insert phone 07969 092511
2022-10-08 insert registration_number SC322972
2022-10-08 update robots_txt_status www.healthandsafetycs.co.uk: 200 => 404
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-04-07 delete source_ip 79.170.40.227
2022-04-07 insert source_ip 80.82.125.232
2022-04-07 update robots_txt_status www.healthandsafetycs.co.uk: 404 => 200
2022-04-07 update website_status FlippedRobots => OK
2022-02-16 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-11-08 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2020-12-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-11-27 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-17 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-06 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-04 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-07-24 update website_status OK => FlippedRobots
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-22 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-12 update statutory_documents 04/05/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-10 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-05 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 14 KILMARNOCK DRIVE CRUDEN BAY PETERHEAD ABERDEENSHIRE SCOTLAND AB42 0NG
2015-06-07 insert address 14 KILMARNOCK DRIVE CRUDEN BAY PETERHEAD ABERDEENSHIRE AB42 0NG
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-07 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-26 update statutory_documents 04/05/15 FULL LIST
2015-01-07 delete address 32 MARKET STREET ELLON ABERDEENSHIRE AB41 9JD
2015-01-07 insert address 14 KILMARNOCK DRIVE CRUDEN BAY PETERHEAD ABERDEENSHIRE SCOTLAND AB42 0NG
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-07 update registered_address
2014-12-22 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 32 MARKET STREET ELLON ABERDEENSHIRE AB41 9JD
2014-06-07 delete address 32 MARKET STREET ELLON ABERDEENSHIRE SCOTLAND AB41 9JD
2014-06-07 insert address 32 MARKET STREET ELLON ABERDEENSHIRE AB41 9JD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-12 update statutory_documents 04/05/14 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-12-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-12-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-11-18 update statutory_documents 05/04/13 TOTAL EXEMPTION FULL
2013-11-07 delete address Unit 3 Burnside Business Centre, Burnside Road, Peterhead AB42 3AW
2013-11-07 delete phone 01779 476 941
2013-11-07 insert address 32 Market Street Ellon Aberdeenshire AB41 9JD
2013-11-07 insert phone 01358 729977
2013-11-07 update primary_contact Unit 3 Burnside Business Centre, Burnside Road, Peterhead AB42 3AW => 32 Market Street Ellon Aberdeenshire AB41 9JD
2013-07-01 delete address UNIT 2 BROOMIESBURN ROAD ELLON ABERDEENSHIRE SCOTLAND AB41 9RD
2013-07-01 insert address 32 MARKET STREET ELLON ABERDEENSHIRE SCOTLAND AB41 9JD
2013-07-01 update registered_address
2013-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM UNIT 2 BROOMIESBURN ROAD ELLON ABERDEENSHIRE AB41 9RD SCOTLAND
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-23 delete address UNIT 3 BURNSIDE BUSINESS UNIT BURNSIDE ROAD PETERHEAD ABERDEENSHIRE SCOTLAND AB42 3AW
2013-06-23 insert address UNIT 2 BROOMIESBURN ROAD ELLON ABERDEENSHIRE SCOTLAND AB41 9RD
2013-06-23 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-23 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-05-21 update statutory_documents 04/05/13 FULL LIST
2012-11-08 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT 3 BURNSIDE BUSINESS UNIT BURNSIDE ROAD PETERHEAD ABERDEENSHIRE AB42 3AW SCOTLAND
2012-05-22 update statutory_documents 04/05/12 FULL LIST
2011-09-09 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN MCLAUGHLAN
2011-05-17 update statutory_documents 04/05/11 FULL LIST
2010-12-09 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2010 FROM PO BOX 18691 14 KILMARNOCK DRIVE CRUDEN BAY ABERDEENSHIRE AB42 0NG UK
2010-06-01 update statutory_documents 04/05/10 FULL LIST
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCLAUGHLAN / 04/05/2010
2010-01-08 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2009 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2009-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MCLAUGHLIN / 04/05/2009
2009-05-27 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2008-06-09 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL
2008-01-15 update statutory_documents COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMDCCII I) LIMITED CERTIFICATE ISSUED ON 15/01/08
2008-01-05 update statutory_documents NEW SECRETARY APPOINTED
2008-01-05 update statutory_documents SECRETARY RESIGNED
2007-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-03 update statutory_documents DIRECTOR RESIGNED
2007-06-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08
2007-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION