- Company Overview for SAFEGUARD HAMPSHIRE LIMITED (05878091)
- Filing history for SAFEGUARD HAMPSHIRE LIMITED (05878091)
- People for SAFEGUARD HAMPSHIRE LIMITED (05878091)
- Charges for SAFEGUARD HAMPSHIRE LIMITED (05878091)
- More for SAFEGUARD HAMPSHIRE LIMITED (05878091)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Robin Broderick as a director on 25 September 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 31 July 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
26 Jan 2022 | AP01 | Appointment of Robin Broderick as a director on 1 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2021 | MA | Memorandum and Articles of Association | |
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
23 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
17 Dec 2019 | PSC07 | Cessation of Andrew Shaun Thomas as a person with significant control on 29 April 2019 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2019
|
|
24 Jul 2019 | SH03 | Purchase of own shares. | |
13 May 2019 | TM01 | Termination of appointment of Andrew Shaun Thomas as a director on 29 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Darren James Gould as a director on 30 April 2019 | |
02 May 2019 | AP01 | Appointment of Dean Dalton as a director on 30 April 2019 |