Advanced company searchLink opens in new window

DESIGN & SAFETY LIMITED

Company number 06098502

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)
23 Jan 2025 AD01 Registered office address changed from Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH England to Peninsula House Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LE on 23 January 2025
17 Dec 2024 PSC01 Notification of Bryn Ellis Baxter as a person with significant control on 1 April 2024
17 Dec 2024 PSC01 Notification of Paul Francis Taylor as a person with significant control on 1 November 2016
17 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 17 December 2024
16 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
27 Nov 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
06 Nov 2024 AA Micro company accounts made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
13 Oct 2024 TM01 Termination of appointment of Ian Colin Eldred as a director on 2 October 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
06 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with updates
06 Jun 2022 PSC08 Notification of a person with significant control statement
06 Jun 2022 PSC07 Cessation of Paul Frances Taylor as a person with significant control on 1 April 2022
06 Jun 2022 PSC01 Notification of Paul Frances Taylor as a person with significant control on 31 March 2022
06 Jun 2022 PSC07 Cessation of Bryn Ellis Baxter as a person with significant control on 30 November 2021
18 Dec 2021 MA Memorandum and Articles of Association
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 SH06 Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 3.00
09 Dec 2021 SH03 Purchase of own shares.
08 Dec 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares