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)
07 Jul 2021 SH10 Particulars of variation of rights attached to shares
07 Jul 2021 SH10 Particulars of variation of rights attached to shares
07 Jul 2021 SH10 Particulars of variation of rights attached to shares
07 Jul 2021 SH10 Particulars of variation of rights attached to shares
07 Jul 2021 SH10 Particulars of variation of rights attached to shares
01 Jul 2021 AD01 Registered office address changed from , Enterprise House Marine Drive, Torpoint, Cornwall, PL11 2EH, England to Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 1 July 2021
29 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 7
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.07.2021.
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 TM01 Termination of appointment of Susan Lynne Roberts as a director on 7 November 2019
08 Nov 2019 AD01 Registered office address changed from , 10 Stadium Court, Stadium Road, Wirral, Merseyside, CH62 3RP to Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 8 November 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 April 2019
  • GBP 6
22 Jul 2019 AP01 Appointment of Mr Ian Colin Eldred as a director on 7 April 2019
14 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
14 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Dec 2017 TM01 Termination of appointment of Nicola Jane Taylor as a director on 11 July 2016
12 Dec 2017 AP01 Appointment of Mrs. Susan Lynne Roberts as a director on 11 July 2016
15 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 AP01 Appointment of Mr Paul Francis Taylor as a director on 11 July 2016
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 July 2016
  • GBP 2