Advanced company searchLink opens in new window

SAFETY BUSINESS LEARNING LTD

Company number 08661215

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)
28 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
31 Oct 2024 TM01 Termination of appointment of Natalie Jayne Toms as a director on 31 October 2024
21 Oct 2024 AP01 Appointment of Mr David Gareth Burrows as a director on 20 October 2024
28 Mar 2024 AA Full accounts made up to 30 June 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Dec 2023 MR01 Registration of charge 086612150003, created on 21 December 2023
04 Dec 2023 AD01 Registered office address changed from Unit 7 and Unit 6 Foundry Court Foundry Lsne Horsham West Sussex RH13 5PY United Kingdom to Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY on 4 December 2023
27 Nov 2023 AD01 Registered office address changed from Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY United Kingdom to Unit 7 and Unit 6 Foundry Court Foundry Lsne Horsham West Sussex RH13 5PY on 27 November 2023
17 Nov 2023 AD01 Registered office address changed from Number 3 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE England to Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY on 17 November 2023
06 Nov 2023 CH01 Director's details changed for Mr James Richard Haslam on 6 November 2023
12 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 23 January 2023
24 Apr 2023 MR01 Registration of charge 086612150002, created on 21 April 2023
14 Apr 2023 PSC02 Notification of Elmo Software Limited as a person with significant control on 14 April 2023
14 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 14 April 2023
14 Apr 2023 AA Full accounts made up to 30 June 2022
01 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/06/2023.
23 Feb 2023 MR04 Satisfaction of charge 086612150001 in full
21 Dec 2022 AD01 Registered office address changed from Whitehouse 111 New Street Birmingham West Midlands B2 4EU England to Number 3 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 21 December 2022
06 Jun 2022 AA Full accounts made up to 30 June 2021
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
03 Sep 2021 PSC08 Notification of a person with significant control statement
03 Sep 2021 PSC07 Cessation of Elmo Software Limited as a person with significant control on 27 February 2020
27 Aug 2021 AP01 Appointment of Natalie Jayne Toms as a director on 18 August 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2021 MA Memorandum and Articles of Association