SAFETY & MANAGEMENT SOLUTIONS LIMITED
Company number 05121151
- Company Overview for SAFETY & MANAGEMENT SOLUTIONS LIMITED (05121151)
- Filing history for SAFETY & MANAGEMENT SOLUTIONS LIMITED (05121151)
- People for SAFETY & MANAGEMENT SOLUTIONS LIMITED (05121151)
- Registers for SAFETY & MANAGEMENT SOLUTIONS LIMITED (05121151)
- More for SAFETY & MANAGEMENT SOLUTIONS LIMITED (05121151)
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) |
---|---|---|---|
17 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
27 Dec 2024 | SH08 | Change of share class name or designation | |
21 Sep 2024 | SH08 | Change of share class name or designation | |
26 Jun 2024 | SH08 | Change of share class name or designation | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
01 May 2024 | PSC04 | Change of details for Mr Paul Sadd as a person with significant control on 6 August 2023 | |
01 May 2024 | PSC04 | Change of details for Mrs Maria Sadd as a person with significant control on 6 August 2023 | |
01 May 2024 | CH01 | Director's details changed for Mr Paul Sadd on 6 August 2023 | |
01 May 2024 | AD04 | Register(s) moved to registered office address C/O Veritons Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD | |
05 Apr 2024 | SH08 | Change of share class name or designation | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Jan 2024 | SH08 | Change of share class name or designation | |
03 Aug 2023 | SH08 | Change of share class name or designation | |
18 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | MA | Memorandum and Articles of Association | |
18 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
09 Jun 2023 | AP01 | Appointment of Mr Christopher Brenchley as a director on 1 June 2023 | |
09 Jun 2023 | AP01 | Appointment of Mrs Nicola Jane Waddell as a director on 1 June 2023 | |
09 Jun 2023 | AP01 | Appointment of Mr Alexander James Hawk as a director on 1 June 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
05 May 2023 | CH03 | Secretary's details changed for Maria Sadd on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Veritons Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 5 May 2023 | |
05 May 2023 | CH03 | Secretary's details changed for Maria Christine Sadd on 1 May 2023 | |
04 May 2023 | PSC04 | Change of details for Mrs Maria Sadd as a person with significant control on 6 April 2016 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 |