Advanced company searchLink opens in new window

SAFETYMARK CERTIFICATION SERVICES LIMITED

Company number 04119535

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)
19 Feb 2009 288c Director's change of particulars / nicola coote / 21/12/2007
07 Jan 2009 288b Appointment terminated secretary stephen king
07 Jan 2009 288a Secretary appointed lorraine elizabeth young
01 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
21 Dec 2007 363a Return made up to 05/12/07; full list of members
19 Nov 2007 AA Full accounts made up to 31 March 2007
19 Dec 2006 363s Return made up to 05/12/06; full list of members
05 Oct 2006 AA Full accounts made up to 31 March 2006
10 Feb 2006 363s Return made up to 05/12/05; full list of members
10 Feb 2006 287 Registered office changed on 10/02/06 from: 13 middle row maidstone kent ME14 1TG
14 Oct 2005 AA Full accounts made up to 31 March 2005
23 Dec 2004 363s Return made up to 05/12/04; full list of members
06 Aug 2004 AA Accounts for a dormant company made up to 31 March 2004
23 Dec 2003 363s Return made up to 05/12/03; full list of members
25 Jul 2003 AA Accounts for a dormant company made up to 31 March 2003
30 Dec 2002 363s Return made up to 05/12/02; full list of members
21 Jun 2002 AA Full accounts made up to 31 March 2002
15 May 2002 225 Accounting reference date extended from 31/12/01 to 31/03/02
14 Dec 2001 287 Registered office changed on 14/12/01 from: 31 rochester road aylesford kent ME20 7PR
14 Dec 2001 363s Return made up to 05/12/01; full list of members
19 Dec 2000 287 Registered office changed on 19/12/00 from: 229 nether street london N3 1NT
19 Dec 2000 288a New director appointed
19 Dec 2000 288a New secretary appointed;new director appointed
19 Dec 2000 288b Secretary resigned
19 Dec 2000 288b Director resigned