- Company Overview for CHANNEL SAFETY SYSTEMS LIMITED (03853978)
- Filing history for CHANNEL SAFETY SYSTEMS LIMITED (03853978)
- People for CHANNEL SAFETY SYSTEMS LIMITED (03853978)
- Charges for CHANNEL SAFETY SYSTEMS LIMITED (03853978)
- More for CHANNEL SAFETY SYSTEMS LIMITED (03853978)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
28 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
20 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 9 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 8 in full | |
04 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Aug 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
10 Apr 2015 | MR04 | Satisfaction of charge 7 in full | |
10 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Apr 2015 | AD01 | Registered office address changed from 9 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 9 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Nigel John Palmer as a director on 8 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Steven Westbrook as a director on 8 April 2015 | |
09 Apr 2015 | AP03 | Appointment of Mr Steven Westbrook as a secretary on 8 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Peter Mazalon as a director on 8 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Andrew Kind as a director on 8 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of David Anderson as a director on 8 April 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Peter Mazalon as a secretary on 8 April 2015 | |
06 Mar 2015 | AA | Accounts for a medium company made up to 31 October 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
25 Feb 2014 | AA | Accounts for a medium company made up to 31 October 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders |