About

Registered Number: 06245290
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TB,

 

Hey Safe Cleaning Solution Ltd was setup in 2007. This business does not have any directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 07 January 2019
MR04 - N/A 07 January 2019
RESOLUTIONS - N/A 27 November 2018
AA - Annual Accounts 08 October 2018
SH01 - Return of Allotment of shares 20 June 2018
SH08 - Notice of name or other designation of class of shares 18 June 2018
RESOLUTIONS - N/A 11 June 2018
CC04 - Statement of companies objects 11 June 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 08 August 2017
CH01 - Change of particulars for director 08 August 2017
AD01 - Change of registered office address 08 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 19 May 2017
RESOLUTIONS - N/A 20 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 10 June 2016
AA01 - Change of accounting reference date 03 May 2016
RESOLUTIONS - N/A 19 April 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 November 2013
AD01 - Change of registered office address 13 August 2013
CH01 - Change of particulars for director 03 August 2013
AD01 - Change of registered office address 03 August 2013
CH01 - Change of particulars for director 03 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 15 March 2010
AD01 - Change of registered office address 15 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 03 June 2008
395 - Particulars of a mortgage or charge 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.