- Company Overview for ACCLAIM SAFETY SYSTEMS LIMITED (03923418)
- Filing history for ACCLAIM SAFETY SYSTEMS LIMITED (03923418)
- People for ACCLAIM SAFETY SYSTEMS LIMITED (03923418)
- More for ACCLAIM SAFETY SYSTEMS LIMITED (03923418)
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 Jan 2025 | AD01 | Registered office address changed from The Stables, South Wing Ashlyns Hall Chesham Road Berkhamsted HP4 2st England to Stonebridge House 151 Wakefield Road Horbury Wakefield West Yorkshire WF4 5HQ on 15 January 2025 | |
21 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
09 Mar 2022 | SH08 | Change of share class name or designation | |
07 Mar 2022 | PSC02 | Notification of Pace It Systems Holdings Ltd as a person with significant control on 28 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Paul Michael Ramsell as a person with significant control on 28 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Jacqueline Ruth Gawen as a person with significant control on 28 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Andrew John Brown as a director on 28 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr David Ritchie as a director on 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Power House, Higham Mead Chesham Buckinghamshire HP5 2AH to The Stables, South Wing Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 13 March 2018 |