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) |
---|---|---|---|
20 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
06 May 2022 | PSC04 | Change of details for Mrs Maria Sadd as a person with significant control on 6 April 2016 | |
06 May 2022 | PSC04 | Change of details for Mr Paul Sadd as a person with significant control on 6 April 2016 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | SH08 | Change of share class name or designation | |
26 May 2021 | PSC04 | Change of details for Mr Paul Sadd as a person with significant control on 6 April 2016 | |
25 May 2021 | PSC04 | Change of details for Mr Paul Sadd as a person with significant control on 16 July 2020 | |
25 May 2021 | PSC04 | Change of details for Mrs Maria Sadd as a person with significant control on 16 July 2020 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Sep 2020 | AD03 | Register(s) moved to registered inspection location Elevation Office 1 Rowes Yard Manston Business Park Ramsgate CT12 5FA | |
29 Sep 2020 | AD02 | Register inspection address has been changed to Elevation Office 1 Rowes Yard Manston Business Park Ramsgate CT12 5FA | |
28 Sep 2020 | CH01 | Director's details changed for Paul Sadd on 16 July 2020 | |
28 Sep 2020 | CH03 | Secretary's details changed for Maria Christine Sadd on 16 July 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
27 Apr 2020 | CH01 | Director's details changed for Mr Lee Frederick Sadd on 16 April 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
01 Mar 2019 | AP01 | Appointment of Mr Lee Frederick Sadd as a director on 1 March 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Sep 2018 | CH03 | Secretary's details changed for Maria Christine Sadd on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Paul Sadd on 28 September 2018 | |
28 Sep 2018 | PSC04 | Change of details for Mr Paul Sadd as a person with significant control on 28 September 2018 |