Advanced company searchLink opens in new window

HEIGHTSAFE SYSTEMS LTD

Company number 07064393

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)
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
  • GBP 2
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
  • GBP 2
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