Advanced company searchLink opens in new window

A-SAFE HQ LTD

Company number 05407505

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)
03 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
03 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
24 Sep 2019 MR04 Satisfaction of charge 1 in full
19 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
19 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Apr 2019 MR01 Registration of charge 054075050003, created on 10 April 2019
04 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 100.51
28 Dec 2018 SH02 Sub-division of shares on 17 September 2018
28 Dec 2018 SH08 Change of share class name or designation
27 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 17/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
20 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/monies cross guarantee/intercreditor deed/overdraft facility/company business 06/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 MR01 Registration of charge 054075050002, created on 6 June 2017
12 Jun 2017 TM01 Termination of appointment of Julie Gloria Smith as a director on 2 June 2017
12 Jun 2017 TM01 Termination of appointment of David Gerald Smith as a director on 6 June 2017
12 Jun 2017 TM02 Termination of appointment of Julie Gloria Smith as a secretary on 2 June 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates