Advanced company searchLink opens in new window

DST SAFETY MANAGEMENT SERVICES LIMITED

Company number 08979775

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)
16 Jan 2025 AA01 Previous accounting period extended from 30 April 2024 to 31 October 2024
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
08 Apr 2024 PSC04 Change of details for Mrs Rebecca Louise Steele as a person with significant control on 8 April 2024
08 Apr 2024 PSC04 Change of details for Mr David John William Steele as a person with significant control on 8 April 2024
08 Apr 2024 CH01 Director's details changed for Mr David John William Steele on 8 April 2024
11 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Jan 2022 PSC04 Change of details for Mr David John William Steele as a person with significant control on 5 April 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
03 Feb 2020 PSC04 Change of details for Mrs Rebecca Louise Steele as a person with significant control on 17 October 2019
03 Feb 2020 PSC04 Change of details for Mr David John William Steele as a person with significant control on 5 April 2019
03 Feb 2020 PSC01 Notification of Rebecca Louise Steele as a person with significant control on 5 April 2019
03 Feb 2020 PSC04 Change of details for Mr David John William Steele as a person with significant control on 17 October 2019
03 Feb 2020 CH01 Director's details changed for Mr David John William Steele on 17 October 2019
02 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019
23 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
09 Apr 2019 CH01 Director's details changed for Mr David John William Steele on 9 April 2019
13 Jul 2018 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates