Advanced company searchLink opens in new window

SAFE MICROBIAL CONTROL LIMITED

Company number 08929973

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)
31 Oct 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
14 Mar 2018 PSC04 Change of details for Mr Harold Hugh Collinson as a person with significant control on 22 December 2016
03 Nov 2017 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Kendal House, Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 3 November 2017
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
28 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 TM01 Termination of appointment of Allan Jones as a director on 19 September 2016
22 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 20
21 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment 02/10/2015
08 Oct 2015 AP01 Appointment of Mr Michael Charles Lee as a director on 2 October 2015
02 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 4
15 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2015 TM01 Termination of appointment of Colin Fulton Buchanan as a director on 15 December 2014
02 Jan 2015 AP01 Appointment of Mr Allan Jones as a director on 1 January 2015
04 Nov 2014 CERTNM Company name changed globetech coatings LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-22
04 Nov 2014 CONNOT Change of name notice
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 2