- Company Overview for BETTERSAFE PRODUCTS LTD (08162356)
- Filing history for BETTERSAFE PRODUCTS LTD (08162356)
- People for BETTERSAFE PRODUCTS LTD (08162356)
- More for BETTERSAFE PRODUCTS LTD (08162356)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
01 Jul 2023 | CH01 | Director's details changed for Mr Bradley Mitchell Brandon- Cross on 1 July 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from Marvan Court Unit 2, Building a, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ United Kingdom to Marvan Court Unit 2, Building a 1 Waldegrave Road Teddington TW11 8LZ on 18 October 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 17 Teddington Business Park, Station Road Teddington Middlesex TW11 9BQ England to Marvan Court Unit 2, Building a, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ on 18 October 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
27 Mar 2018 | PSC07 | Cessation of Harold Ashall as a person with significant control on 27 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Harold Ashall as a director on 27 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AF England to 17 Teddington Business Park, Station Road Teddington Middlesex TW11 9BQ on 12 September 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Harry Ashall on 22 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mr Harry Ashall as a person with significant control on 22 August 2017 |