Advanced company searchLink opens in new window

SAFETY CHOICE LIMITED

Company number 03301687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2018 PSC07 Cessation of Gas-Elec Group Limited as a person with significant control on 6 February 2017
30 Jan 2018 PSC02 Notification of Gas Elec Holdings Limited as a person with significant control on 6 February 2017
30 Jun 2017 AD01 Registered office address changed from 61C High Street Hadleigh Ipswich IP7 5DY England to Unit 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 3EE on 30 June 2017
17 Feb 2017 TM01 Termination of appointment of John Thomas Davidson as a director on 6 February 2017
17 Feb 2017 TM01 Termination of appointment of Carol Otway as a director on 6 February 2017
17 Feb 2017 TM02 Termination of appointment of Carol Otway as a secretary on 6 February 2017
17 Feb 2017 AP01 Appointment of Mr Ian Seabridge as a director on 6 February 2017
17 Feb 2017 AD01 Registered office address changed from The Old Bakery 14B the Green West Drayton Middlesex UB7 7PJ to 61C High Street Hadleigh Ipswich IP7 5DY on 17 February 2017
17 Feb 2017 AP01 Appointment of Mr John Steven Dearlove as a director on 6 February 2017
17 Feb 2017 AP01 Appointment of Mr Nicholas Paul Morton as a director on 6 February 2017
17 Feb 2017 AP01 Appointment of Mr Richard James Curl as a director on 6 February 2017
24 Jan 2017 MR01 Registration of charge 033016870002, created on 20 January 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 MR04 Satisfaction of charge 1 in full
27 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Sep 2013 AP03 Appointment of Ms Carol Otway as a secretary
13 Sep 2013 TM02 Termination of appointment of Gordon Gosling as a secretary
13 Sep 2013 AD01 Registered office address changed from Brooklyn House Money Lane the Green West Drayton Middlesex UB7 7PQ on 13 September 2013
25 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders