- Company Overview for SAFELAB SYSTEMS LIMITED (05336826)
- Filing history for SAFELAB SYSTEMS LIMITED (05336826)
- People for SAFELAB SYSTEMS LIMITED (05336826)
- Charges for SAFELAB SYSTEMS LIMITED (05336826)
- More for SAFELAB SYSTEMS LIMITED (05336826)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
30 Oct 2024 | AA | Accounts for a small company made up to 30 April 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
22 Jan 2024 | TM01 | Termination of appointment of Michael John Creedon as a director on 19 January 2024 | |
08 Dec 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Stephen Mark Brown as a director on 29 September 2023 | |
30 Jan 2023 | AA01 | Current accounting period extended from 28 February 2023 to 30 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
12 Dec 2022 | TM01 | Termination of appointment of Christopher Oates as a director on 6 November 2022 | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
25 Sep 2022 | TM01 | Termination of appointment of Jonathan Paul Abell as a director on 21 September 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Amitabh Sharma as a director on 17 August 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Christopher Oates as a director on 15 June 2022 | |
28 Apr 2022 | MA | Memorandum and Articles of Association | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | MR01 | Registration of charge 053368260004, created on 21 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Beacon House Nuffield Road Cambridge CB4 1TF England to Airone Building Beaufighter Road Weston-Super-Mare BS24 8EE on 6 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Airone Building 8 Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to Beacon House Nuffield Road Cambridge CB4 1TF on 31 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Jonathan Paul Abell as a director on 25 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Michael John Creedon as a director on 25 March 2022 | |
30 Mar 2022 | PSC02 | Notification of Sdi Group Plc as a person with significant control on 25 March 2022 | |
30 Mar 2022 | PSC07 | Cessation of Roger Guess as a person with significant control on 25 March 2022 | |
30 Mar 2022 | PSC07 | Cessation of Paula Jean Guess as a person with significant control on 25 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
12 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 |