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)
15 Dec 2009 CH01 Director's details changed for James Milligan on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Mr David John Lummis on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Mark Robert Johnstone on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Stuart Baillie Boyd on 14 December 2009
14 Dec 2009 TM01 Termination of appointment of David Cook as a director
14 Dec 2009 TM01 Termination of appointment of Paul Kilbride as a director
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Mar 2009 288a Director appointed mark johnstone
21 Mar 2009 288a Director appointed james milligan
14 Jan 2009 288a Director appointed stuart boyd
14 Jan 2009 288a Director appointed peter upcott
08 Jan 2009 288b Appointment terminated director geoffrey knight
08 Jan 2009 288b Appointment terminated director david holdham
08 Jan 2009 363a Return made up to 04/12/08; full list of members
01 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
30 Sep 2008 288a Director appointed david lummis
12 Feb 2008 363s Return made up to 04/12/07; no change of members
22 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
20 Dec 2006 363s Return made up to 04/12/06; full list of members
03 Nov 2006 AA Full accounts made up to 31 December 2005
07 Jul 2006 287 Registered office changed on 07/07/06 from: unit 3 st asaph business park glascoed road st asaph denbighshire clwyd LL17 0LJ
12 Jan 2006 288b Director resigned
11 Jan 2006 288a New director appointed
04 Jan 2006 288b Director resigned
19 Dec 2005 288a New director appointed