- Company Overview for SAFETY CERTIFICATION LIMITED (03692966)
- Filing history for SAFETY CERTIFICATION LIMITED (03692966)
- People for SAFETY CERTIFICATION LIMITED (03692966)
- More for SAFETY CERTIFICATION LIMITED (03692966)
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) |
---|---|---|---|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | AP01 | Appointment of Mr Alan Murray as a director on 18 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of David John Lummis as a director on 18 September 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of David Lummis as a secretary on 18 September 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Aug 2013 | TM01 | Termination of appointment of Peter Upcott as a director | |
16 Aug 2013 | TM01 | Termination of appointment of James Milligan as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Stuart Boyd as a director | |
26 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
06 Dec 2012 | TM02 | Termination of appointment of Geoffrey Hooke as a secretary | |
06 Dec 2012 | AP03 | Appointment of Mr David Lummis as a secretary | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Aug 2012 | AD01 | Registered office address changed from Bsif House 3 Austins Mews Hemel Hempstead Hertfordshire HP1 3AF United Kingdom on 9 August 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from Bsif House 3 Austins Mews Hemel Hempstead Hertfordshire Wales on 6 August 2012 | |
30 May 2012 | AD01 | Registered office address changed from 3 Austins Mews Hemel Hempstead Hertfordshire HP1 3AF United Kingdom on 30 May 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from Bsif House 3 Austen Mews Hemel Hempstead Hertfordshire HP1 3AF on 13 January 2012 | |
15 Dec 2011 | AD01 | Registered office address changed from 93 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE on 15 December 2011 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
21 Jan 2011 | TM01 | Termination of appointment of Peter Sleigh as a director | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Peter Upcott on 14 December 2009 |