Advanced company searchLink opens in new window

BRANDSAFE PROTECTION LTD

Company number 07112068

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)
28 Oct 2019 MR01 Registration of charge 071120680001, created on 23 October 2019
25 Oct 2019 AP01 Appointment of Mr. Jeroen Van Den Berge as a director on 23 October 2019
25 Oct 2019 AP01 Appointment of Mr. Tim Edward Lacey as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Susan Bernadette Keating as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Keith David Beck as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Fleur Elizabeth Beck as a director on 23 October 2019
25 Oct 2019 TM02 Termination of appointment of Fleur Beck as a secretary on 23 October 2019
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 AP01 Appointment of Miss Susan Bernadette Keating as a director on 10 January 2019
28 Jan 2019 CH01 Director's details changed for Mr Keith David Beck on 20 January 2019
08 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 CH01 Director's details changed for Keith David Beck on 1 June 2016
12 Jul 2016 CH01 Director's details changed for Fleur Elizabeth Beck on 1 June 2016
12 Jul 2016 CH03 Secretary's details changed for Fleur Beck on 1 June 2016
24 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 130
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AD01 Registered office address changed from Unit 15 Youngs Industrial Estate Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QB to Unit 5 Crawley Crossing, Bedford Road Husborne Crawley Bedford MK43 0UT on 13 May 2015
07 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 130
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders