- Company Overview for HEIGHTSAFE SYSTEMS LTD (07064393)
- Filing history for HEIGHTSAFE SYSTEMS LTD (07064393)
- People for HEIGHTSAFE SYSTEMS LTD (07064393)
- Charges for HEIGHTSAFE SYSTEMS LTD (07064393)
- More for HEIGHTSAFE SYSTEMS LTD (07064393)
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) |
---|---|---|---|
08 Jan 2020 | MR01 | Registration of charge 070643930006, created on 2 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | MR01 | Registration of charge 070643930005, created on 16 July 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 May 2018 | AD01 | Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE England to 6 Caldbeck Road Croft Business Park Bromborough Wirral CH62 3PL on 18 May 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to St. Georges House 215-219 Chester Road Manchester M15 4JE on 28 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
05 Oct 2017 | AP01 | Appointment of Mr Carl Diable as a director on 3 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Craig Diable as a director on 3 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Richard James Harrington as a director on 3 October 2017 | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
25 Nov 2016 | SH08 | Change of share class name or designation | |
25 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | AP01 | Appointment of Jason Tucker as a director on 20 May 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Mr Kenneth Diable on 3 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | MR01 | Registration of charge 070643930004, created on 20 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jul 2014 | AP01 | Appointment of Mr Richard James Harrington as a director |