- Company Overview for SAFE DISPENSER LTD (05404915)
- Filing history for SAFE DISPENSER LTD (05404915)
- People for SAFE DISPENSER LTD (05404915)
- More for SAFE DISPENSER LTD (05404915)
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) |
---|---|---|---|
05 Apr 2018 | AD04 | Register(s) moved to registered office address 2 Regis Place North Lynn Industrial Estate King's Lynn Norfolk PE30 2JN | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 37a Turbine Way Ecotec Business Park Swaffham Norfolk PE37 7XD to 2 Regis Place North Lynn Industrial Estate King's Lynn Norfolk PE30 2JN on 27 September 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AP01 | Appointment of Mrs Ania Katarzyna Brown as a director on 1 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
27 Mar 2015 | TM01 | Termination of appointment of Lesley Caroline Jarvis as a director on 27 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Eclipse Rooms 150/151 Norwich Research Park Innovation Centre Colney Lane Norwich Norfolk NR4 7GJ to 37a Turbine Way Ecotec Business Park Swaffham Norfolk PE37 7XD on 22 October 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Doctor Julian David Brown on 28 February 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AP01 | Appointment of Ms Lesley Caroline Jarvis as a director | |
22 Jul 2013 | AD01 | Registered office address changed from Nrp Innovation Centre Norwich Research Park Colney Lane Colney Norwich Norfolk NR4 7GJ England on 22 July 2013 | |
28 May 2013 | AD01 | Registered office address changed from 65 High Street Hail Weston St Neots Cambridgeshire PE19 5JW on 28 May 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders |