- Company Overview for SAFETY REVOLUTION LTD (04957321)
- Filing history for SAFETY REVOLUTION LTD (04957321)
- People for SAFETY REVOLUTION LTD (04957321)
- Charges for SAFETY REVOLUTION LTD (04957321)
- More for SAFETY REVOLUTION LTD (04957321)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
15 Apr 2024 | AD01 | Registered office address changed from Unit 1 Manor Farm, the Street Bridgham Norwich NR16 2RX United Kingdom to 29G and 29H Turbine Way Swaffham PE37 7XD on 15 April 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
08 Nov 2022 | PSC02 | Notification of Revolution Group Ltd as a person with significant control on 1 November 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Oliver Charles Dale on 1 November 2022 | |
07 Nov 2022 | PSC04 | Change of details for Mr Oliver Charles Dale as a person with significant control on 17 August 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Ground Floor 1E Witney Office Village Network Point Range Road Witney Oxfordshire OX29 0YN to Unit 1 Manor Farm, the Street Bridgham Norwich NR16 2RX on 30 June 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
05 Aug 2020 | MR01 | Registration of charge 049573210002, created on 29 July 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
06 Dec 2018 | PSC01 | Notification of Oliver Charles Dale as a person with significant control on 30 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Oliver Charles Dale as a person with significant control on 30 November 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Victoria Amy Sellick as a director on 5 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates |