Advanced company searchLink opens in new window

SAFETY CERTIFICATION LIMITED

Company number 03692966

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)
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
  • GBP 100
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