Advanced company searchLink opens in new window

SAFESTYLE WINDOWS LIMITED

Company number 03305676

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)
13 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
23 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
01 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
15 Jan 2014 CERTNM Company name changed safestyle uk LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
15 Jan 2014 CONNOT Change of name notice
05 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
12 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2011 TM01 Termination of appointment of Mitu Misra as a director
31 Mar 2011 AP01 Appointment of Mr Michael John Robinson as a director
22 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
25 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
22 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
19 Feb 2010 TM02 Termination of appointment of Allan Thompson as a secretary
18 Feb 2010 TM01 Termination of appointment of John Ross as a director
18 Feb 2010 AP01 Appointment of Mr Stephen John Birmingham as a director
18 Feb 2010 AP01 Appointment of Mr Mitu Misra as a director
07 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
19 Feb 2009 363a Return made up to 22/01/09; full list of members