Advanced company searchLink opens in new window

CHILDREN SAFETY EXPERTS LIMITED

Company number 06538973

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 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division / change of ro address 08/06/2021
09 Jun 2021 PSC07 Cessation of Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 8 June 2021
09 Jun 2021 PSC07 Cessation of Pedro Manuel Ravasco as a person with significant control on 8 June 2021
09 Jun 2021 PSC02 Notification of Assured Group Investments Limited as a person with significant control on 8 June 2021
08 Jun 2021 AP01 Appointment of Mr Heath Simon Evans as a director on 8 June 2021
08 Jun 2021 AD01 Registered office address changed from Regus House 450 Bath Road Longford Heathrow Middlesex UB7 0EB England to Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ on 8 June 2021
28 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Feb 2021 PSC04 Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 11 February 2021
25 Feb 2021 PSC01 Notification of Pedro Manuel Ravasco as a person with significant control on 11 February 2021
23 Feb 2021 AD02 Register inspection address has been changed from 337 Bath Road Slough SL1 5PR England to Centrum House 36 Station Road Egham Surrey TW20 9LF
22 Feb 2021 PSC04 Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 22 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
13 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
12 Dec 2019 PSC04 Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 6 December 2019
10 Dec 2019 PSC04 Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 12 June 2019
09 Dec 2019 PSC07 Cessation of Joao Pedro Pires Ribeiro Figueiredo as a person with significant control on 12 June 2019
04 Dec 2019 PSC04 Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 3 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
27 Nov 2018 AD03 Register(s) moved to registered inspection location 337 Bath Road Slough SL1 5PR
27 Nov 2018 AD02 Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to 337 Bath Road Slough SL1 5PR
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
22 Nov 2017 PSC01 Notification of Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 21 November 2017