- Company Overview for SAFETY FORWARD LIMITED (08905685)
- Filing history for SAFETY FORWARD LIMITED (08905685)
- People for SAFETY FORWARD LIMITED (08905685)
- More for SAFETY FORWARD LIMITED (08905685)
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 May 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
27 Mar 2024 | PSC04 | Change of details for Dean Michael Firkins as a person with significant control on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Ms Marisa Jayne Firkins as a person with significant control on 27 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
27 Feb 2023 | CH01 | Director's details changed for Ms Marisa Jayne Firkins on 10 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from Meeson House 76 Pinfold Lane Penkridge Staffordshire ST19 5AP United Kingdom to Meeson House Pinfold Lane Penkridge Stafford Staffordshire ST19 5AP on 27 February 2023 | |
22 Feb 2023 | PSC04 | Change of details for Ms Marisa Jayne Firkins as a person with significant control on 10 October 2022 | |
22 Feb 2023 | PSC04 | Change of details for Dean Michael Firkins as a person with significant control on 10 October 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
03 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2021
|
|
29 Nov 2021 | SH03 | Purchase of own shares. | |
11 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
21 Dec 2020 | AD01 | Registered office address changed from Room 30 the Haling Dene Centre Cannock Road Penkridge Staffordshire ST19 5DT to Meeson House 76 Pinfold Lane Penkridge Staffordshire ST19 5AP on 21 December 2020 | |
11 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
06 Mar 2020 | PSC04 | Change of details for Ms Marisa Jayne Firkins as a person with significant control on 1 July 2019 | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | SH02 | Sub-division of shares on 1 July 2019 | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
26 Jul 2019 | SH08 | Change of share class name or designation |