- Company Overview for SAFE HANDS PLANS LIMITED (08869875)
- Filing history for SAFE HANDS PLANS LIMITED (08869875)
- People for SAFE HANDS PLANS LIMITED (08869875)
- Charges for SAFE HANDS PLANS LIMITED (08869875)
- Insolvency for SAFE HANDS PLANS LIMITED (08869875)
- More for SAFE HANDS PLANS LIMITED (08869875)
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) |
---|---|---|---|
07 Feb 2018 | AD01 | Registered office address changed from The Dancer 8 Peterson Road Wakefield West Yorkshire WF1 4EB to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 7 February 2018 | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
26 Jul 2017 | AP01 | Appointment of Mrs Malcolm David Milson as a director on 26 July 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
20 Jan 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 May 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
03 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Feb 2016 | AP01 | Appointment of Mr Daniel James Irwin as a director on 3 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Darryl Marco Jones as a director on 3 February 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
14 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Popes Head Court Offices Peter Lane York North Yorkshire YO1 8SW to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 8 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
04 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|