Advanced company searchLink opens in new window

STAYSAFE (UK) LTD

Company number 06885017

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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