Advanced company searchLink opens in new window

EDSAFETY LTD

Company number 07839661

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)
19 Nov 2024 AA Micro company accounts made up to 31 March 2024
14 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
22 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 SH10 Particulars of variation of rights attached to shares
21 Jan 2024 SH08 Change of share class name or designation
13 Dec 2023 CERTNM Company name changed strong roots training LTD\certificate issued on 13/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-12
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 CH01 Director's details changed for Mr Jake Wiid on 5 July 2019
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
18 Nov 2019 PSC04 Change of details for Mr Jake Wiid as a person with significant control on 5 July 2019
11 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
02 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 May 2018 AD01 Registered office address changed from Unit 2 Wharf Works, Long Buckby Wharf Long Buckby Northampton NN6 7PP to The Old Bank 21 Market Place Long Buckby Northampton NN6 7RR on 8 May 2018
18 Jan 2018 SH10 Particulars of variation of rights attached to shares
18 Jan 2018 SH08 Change of share class name or designation