Advanced company searchLink opens in new window

SAFETY FORWARD LIMITED

Company number 08905685

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 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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Nov 2021 SH06 Cancellation of shares. Statement of capital on 16 November 2021
  • GBP 100.00
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
  • RES13 ‐ Sub-division 01/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 111.11
26 Jul 2019 SH08 Change of share class name or designation