- Company Overview for SAFEROCK LIMITED (08588676)
- Filing history for SAFEROCK LIMITED (08588676)
- People for SAFEROCK LIMITED (08588676)
- Charges for SAFEROCK LIMITED (08588676)
- More for SAFEROCK LIMITED (08588676)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
11 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 29 June 2024
|
|
16 May 2024 | AD01 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to C/O Amber Partnership Limited Cornwallis House Howard Chase Basildon Essex SS14 3BB on 16 May 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 May 2023 | AD01 | Registered office address changed from 113a Broadway Leigh-on-Sea Essex SS9 1PG England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 22 May 2023 | |
22 May 2023 | AD01 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to 113a Broadway Leigh-on-Sea Essex SS9 1PG on 22 May 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Kevin Hugh Owen as a director on 12 April 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
27 Mar 2023 | PSC01 | Notification of Gregory William Peter Short as a person with significant control on 27 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Dominic John Short as a director on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from First Floor, 50 Broadway Leigh-on-Sea Essex SS9 1AG England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 27 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Robert Walter Kavanagh as a director on 27 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of Robert Walter Kavanagh as a person with significant control on 27 March 2023 | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Jun 2021 | PSC01 | Notification of Robert Walter Kavanagh as a person with significant control on 10 November 2020 | |
17 Mar 2021 | PSC07 | Cessation of Colin Downing as a person with significant control on 10 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Robert Walter Kavanagh as a director on 10 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Kevin Downing as a director on 10 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Colin Downing as a director on 10 November 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates |