Advanced company searchLink opens in new window

SAFE HANDS (PROFESSIONAL DOCUMENT) SOLUTIONS LIMITED

Company number 07282280

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 PSC07 Cessation of Peter Stuart Lawson as a person with significant control on 5 April 2018
09 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Feb 2017 AD01 Registered office address changed from 2 Hemmingfield Close Worksop Nottinghamshire S81 0XE to 252 Heanor Road Ilkeston Derbyshire DE7 8TG on 9 February 2017
12 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
12 Jul 2016 TM01 Termination of appointment of Peter Lawson as a director on 12 July 2016
03 Apr 2016 TM02 Termination of appointment of Caroline Lawson as a secretary on 31 March 2016
03 Apr 2016 AP03 Appointment of Mr Ian Sanders as a secretary on 1 April 2016
06 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
22 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Nov 2012 CH01 Director's details changed for Mr Ian Sanders on 1 November 2012
01 Nov 2012 CERTNM Company name changed infinergy (renewable energy) solutions LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
31 Oct 2012 AP01 Appointment of Mr Ian Sanders as a director
31 Oct 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2011 CERTNM Company name changed talk's cheap LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution