Advanced company searchLink opens in new window

SORTED 4 SAFETY LIMITED

Company number 05747002

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)
24 May 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Deborah Davies on 17 March 2010
18 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 287 Registered office changed on 04/08/2009 from 441 sheffield road whittington moor chesterfield derbyshire S41 8LT england
03 Aug 2009 287 Registered office changed on 03/08/2009 from 14 ifield way gravesend kent DA12 5UJ
03 Aug 2009 288b Appointment terminated director james koloko
19 Jun 2009 288a Director appointed james koloko
19 Jun 2009 287 Registered office changed on 19/06/2009 from 3 winchester road newbold chesterfield derbyshire S41 8QU
29 Apr 2009 363a Return made up to 17/03/09; full list of members
19 Feb 2009 288b Appointment terminated director paul leverton
19 Feb 2009 288b Appointment terminated secretary deborah davies
19 Feb 2009 288a Secretary appointed michael john davies
19 Feb 2009 287 Registered office changed on 19/02/2009 from 3 winchester road nowbold chesterfield derbyshire S41 8QU
13 Feb 2009 288a Director appointed paul leverton
13 Feb 2009 288a Director and secretary appointed deborah davies
11 Feb 2009 288b Appointment terminate, director paul levertow logged form
11 Feb 2009 287 Registered office changed on 11/02/2009 from unit 7 woodsome park moor close holmewood industrial park holmewood chesterfield derbyshire S42 5UX
03 Dec 2008 MEM/ARTS Memorandum and Articles of Association
27 Nov 2008 CERTNM Company name changed N.E.nails LTD\certificate issued on 27/11/08