- Company Overview for KEEPSAFE REALISATIONS LIMITED (08665811)
- Filing history for KEEPSAFE REALISATIONS LIMITED (08665811)
- People for KEEPSAFE REALISATIONS LIMITED (08665811)
- Charges for KEEPSAFE REALISATIONS LIMITED (08665811)
- Insolvency for KEEPSAFE REALISATIONS LIMITED (08665811)
- More for KEEPSAFE REALISATIONS LIMITED (08665811)
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) |
---|---|---|---|
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW England to The Portergate 257 Ecclesall Road Sheffield S11 8NX on 23 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
03 Jan 2019 | PSC02 | Notification of Kmb Holding as a person with significant control on 6 December 2018 | |
03 Jan 2019 | PSC07 | Cessation of Juhl Bach Holdings Aps as a person with significant control on 6 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
11 May 2017 | AP01 | Appointment of Mr John David Robinson as a director on 1 March 2017 | |
20 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | MR01 | Registration of charge 086658110001, created on 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | AP01 | Appointment of Mr Mark Lazenby as a director on 14 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Adam Robinson as a director on 14 May 2016 | |
25 May 2016 | AP01 | Appointment of Mr Alan Stuart Cassidy as a director on 14 May 2016 | |
11 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 December 2015 | |
08 Apr 2016 | CERTNM |
Company name changed data processing grp ph inc LTD\certificate issued on 08/04/16
|
|
08 Apr 2016 | AD01 | Registered office address changed from 6-8 Manvers Road Swallownest Sheffield S26 4UD to Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW on 8 April 2016 |