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)
01 Nov 2016 AP01 Appointment of Mrs Nicola Jane Taylor as a director on 11 July 2016
26 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AD01 Registered office address changed from , 30 Bromborough Village Road, Bromborough, Wirral, CH62 7ES on 28 August 2012
11 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Bryn Ellis Baxter on 28 April 2010
19 Apr 2010 AD01 Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 19 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2009 CERTNM Company name changed brookson (5286G) LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
11 Dec 2009 CONNOT Change of name notice
16 Mar 2009 363a Return made up to 12/02/09; full list of members
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
13 Feb 2008 363a Return made up to 12/02/08; full list of members
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2