Advanced company searchLink opens in new window

SAFEGUARD GROUP SERVICES LIMITED

Company number 06281464

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)
06 Jul 2016 TM01 Termination of appointment of Simon Peter Richardson as a director on 4 July 2016
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 CH01 Director's details changed for Mr Simon Peter Richardson on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Mrs Diane Susan Mitchell on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Simon Peter Richardson on 13 April 2016
11 Apr 2016 MR01 Registration of charge 062814640001, created on 11 April 2016
31 Mar 2016 AP01 Appointment of Mr Simon Peter Richardson as a director on 28 March 2016
31 Mar 2016 CERTNM Company name changed safeguard security group services LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
30 Mar 2016 CH01 Director's details changed for Mrs Diane Susan Mitchell on 28 March 2016
30 Mar 2016 CH01 Director's details changed for Mrs Diane Susan Mitchell on 28 March 2016
30 Mar 2016 AD01 Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Mrs Diane Susan Mitchell on 28 March 2016
30 Mar 2016 AD01 Registered office address changed from Safeguard House Fountain Street, Churwell Morley Leeds LS27 7QZ England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 30 March 2016
30 Mar 2016 AD01 Registered office address changed from 2 North View Wilsden Bradford West Yorkshire BD15 0NH England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 30 March 2016
30 Mar 2016 AP01 Appointment of Mrs Diane Susan Mitchell as a director on 28 March 2016
30 Mar 2016 TM01 Termination of appointment of Anthony James Crotty as a director on 28 March 2016
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Mar 2016 CERTNM Company name changed safeguard security LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
11 Mar 2016 AP01 Appointment of Mr Anthony James Crotty as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Marc Neville Green as a director on 11 March 2016
11 Mar 2016 TM02 Termination of appointment of Elizabeth Jane Emma Green as a secretary on 11 March 2016
11 Mar 2016 AD01 Registered office address changed from Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 11 March 2016
18 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1