Advanced company searchLink opens in new window

INSAFEHANDS LIMITED

Company number 07220930

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)
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Sep 2016 TM01 Termination of appointment of Paul George Moffatt as a director on 31 August 2016
14 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 Jun 2016 CH01 Director's details changed for Miss Rachel Clare Cole on 1 January 2016
14 Jun 2016 CH03 Secretary's details changed for Ms Rachel Clare Cole on 1 January 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
06 Jul 2015 CH03 Secretary's details changed for Ms Rachel Clare Cole on 1 January 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from Regents Park Conference Centre Regents Park London Road Nantwich Cheshire CW5 6LW United Kingdom on 27 March 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
31 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from 20 Park View Nantwich Cheshire CW5 6EP United Kingdom on 28 June 2011
19 Apr 2010 AD01 Registered office address changed from Tresco Wrenbury Heath Nantwich Cheshire CW5 8EQ England on 19 April 2010
13 Apr 2010 NEWINC Incorporation