- Company Overview for STAYSAFE (UK) LTD (06885017)
- Filing history for STAYSAFE (UK) LTD (06885017)
- People for STAYSAFE (UK) LTD (06885017)
- Insolvency for STAYSAFE (UK) LTD (06885017)
- More for STAYSAFE (UK) LTD (06885017)
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) |
---|---|---|---|
25 Jan 2017 | CH01 | Director's details changed for Ms Jacqueline Diggins on 24 January 2017 | |
29 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
26 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
18 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Michael Lloyd as a secretary on 2 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Michael Anthony Lloyd as a director on 2 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Jacqueline Diggins as a director on 26 August 2014 | |
15 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jun 2013 | AP03 | Appointment of Mr Michael Lloyd as a secretary | |
17 Jun 2013 | TM02 | Termination of appointment of Stacey Young as a secretary | |
23 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from 63 Dysart Avenue Kingston Surrey KT2 5RA England on 7 March 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of Stacey Young as a director | |
20 Feb 2013 | AD01 | Registered office address changed from River House High Street Edenbridge Kent TN8 5AX England on 20 February 2013 | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
20 Dec 2012 | AP01 | Appointment of Mr Michael Anthony Lloyd as a director | |
07 Dec 2012 | AD01 | Registered office address changed from 6 Elm Road Kingston upon Thames Surrey KT2 6HP England on 7 December 2012 | |
07 Oct 2012 | AD01 | Registered office address changed from Colebrook House Colebrook Road Tunbridge Wells Kent TN4 9DP England on 7 October 2012 | |
07 Oct 2012 | TM01 | Termination of appointment of Michael Lloyd as a director | |
27 Jul 2012 | AP01 | Appointment of Mr Michael Lloyd as a director | |
27 Jul 2012 | AD01 | Registered office address changed from 6 Elm Road Kingston upon Thames Surrey KT2 6HP England on 27 July 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Colebrook House Colebrook Road Tunbridge Wells Kent TN4 9DP United Kingdom on 20 June 2012 |