Advanced company searchLink opens in new window

SAFE DISPENSER LTD

Company number 05404915

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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