Advanced company searchLink opens in new window

SAFEGUARD HAMPSHIRE LIMITED

Company number 05878091

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 37.5
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jul 2019 SH06 Cancellation of shares. Statement of capital on 29 April 2019
  • GBP 30
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