Advanced company searchLink opens in new window

SAFER SPHERE CHS LIMITED

Company number 09000023

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)
05 Nov 2024 AD01 Registered office address changed from Victoria House 15 Pocket Nook Street St. Helens Merseyside WA9 1LR England to 1st Floor 105 Mere Grange Leaside St Helens WA9 5GG on 5 November 2024
22 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
01 May 2024 AP01 Appointment of Mr Graham King as a director on 1 May 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
05 Feb 2024 TM01 Termination of appointment of Richard Procter as a director on 5 February 2024
06 Dec 2023 AP01 Appointment of Mr Richard Procter as a director on 18 November 2023
05 Dec 2023 TM01 Termination of appointment of Richard Procter as a director on 18 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
02 Jun 2023 RP04AP01 Second filing for the appointment of Mr Richard Procter as a director
02 May 2023 CH01 Director's details changed for Mr Lewis Joseph Duff on 1 May 2023
02 May 2023 CH01 Director's details changed for Mr Michael David Forsyth on 1 May 2023
26 Apr 2023 AP01 Appointment of Mr Richard Procter as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/23
17 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
25 Oct 2022 AAMD Amended total exemption full accounts made up to 30 April 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
06 Jul 2022 AP01 Appointment of Mr Jonathan King as a director on 6 July 2022
05 Jul 2022 AP01 Appointment of Mr Lewis Joseph Duff as a director on 5 July 2022
04 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
22 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 16 April 2018
13 Apr 2022 PSC07 Cessation of Agl Nominees Limited as a person with significant control on 19 October 2017
02 Feb 2022 PSC05 Change of details for Forsyth Jones Group Ltd as a person with significant control on 2 February 2022
03 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
06 Jul 2021 PSC05 Change of details for Forsyth Jones Group Ltd as a person with significant control on 6 July 2021
06 Jul 2021 PSC05 Change of details for Agl Nominees Limited as a person with significant control on 6 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Michael David Forsyth on 6 July 2021