Advanced company searchLink opens in new window

SAFETY & MANAGEMENT SOLUTIONS LIMITED

Company number 05121151

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)
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
  • RES13 ‐ Re-dividends 08/12/2020
  • RES12 ‐ Resolution of varying share rights or name
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