- Company Overview for A.J.P. SAFETY LIMITED (04915680)
- Filing history for A.J.P. SAFETY LIMITED (04915680)
- People for A.J.P. SAFETY LIMITED (04915680)
- More for A.J.P. SAFETY LIMITED (04915680)
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) |
---|---|---|---|
05 Apr 2018 | PSC07 | Cessation of Andrew John Price as a person with significant control on 1 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Andrew John Price as a director on 1 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Helen Louise Price as a director on 1 April 2018 | |
05 Apr 2018 | TM02 | Termination of appointment of Helen Louise Price as a secretary on 1 April 2018 | |
05 Apr 2018 | PSC07 | Cessation of Andrew John Price as a person with significant control on 1 April 2018 | |
05 Apr 2018 | AP01 | Appointment of Miss Pragashnie Pillay as a director on 1 April 2018 | |
05 Apr 2018 | PSC01 | Notification of Pragashnie Pillay as a person with significant control on 1 April 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to 1 st Giles Court Southampton Street Reading Berkshire RG1 2QL on 26 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
26 Oct 2017 | PSC01 | Notification of Helen Louise Price as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC01 | Notification of Andrew John Price as a person with significant control on 6 April 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
16 Sep 2016 | CH01 | Director's details changed for Helen Louise Price on 6 April 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Andrew John Price on 6 April 2016 | |
16 Sep 2016 | CH03 | Secretary's details changed for Helen Louise Price on 6 April 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
17 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |