- Company Overview for SAFETY BUSINESS LEARNING LTD (08661215)
- Filing history for SAFETY BUSINESS LEARNING LTD (08661215)
- People for SAFETY BUSINESS LEARNING LTD (08661215)
- Charges for SAFETY BUSINESS LEARNING LTD (08661215)
- More for SAFETY BUSINESS LEARNING LTD (08661215)
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
|
|
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
|
|
21 Apr 2021 | MA | Memorandum and Articles of Association |