- Company Overview for SATSAFE LIMITED (08415883)
- Filing history for SATSAFE LIMITED (08415883)
- People for SATSAFE LIMITED (08415883)
- More for SATSAFE LIMITED (08415883)
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 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jul 2017 | AP01 | Appointment of Mr Andrew Gerald Rooke as a director on 10 July 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Simon Allistair Carmichael as a director on 7 June 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Philip Collins as a director on 1 June 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
26 Nov 2015 | AP01 | Appointment of Mr Simon Allistair Carmichael as a director on 1 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Ian William Gibbs as a director on 1 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to 20 Crewe Road Sandbach Cheshire CW11 4NE on 23 November 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Stuart Millward as a director on 1 April 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Martin Redman as a director on 10 July 2014 | |
16 Jul 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
30 Apr 2014 | AP01 | Appointment of Mr Martin Redman as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
01 Aug 2013 | AD01 | Registered office address changed from 21 Bar Terrace Whitworth Rochdale Lancashire OL12 8TB United Kingdom on 1 August 2013 | |
06 Apr 2013 | CERTNM |
Company name changed covert support LIMITED\certificate issued on 06/04/13
|
|
22 Feb 2013 | NEWINC |
Incorporation
|