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)
07 May 2021 CS01 Confirmation statement made on 28 May 2019 with updates
05 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
17 Jun 2019 PSC07 Cessation of Michael Forsyth as a person with significant control on 28 May 2019
17 Jun 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 May 2019
17 Jun 2019 PSC02 Notification of Forsyth Jones Group Ltd as a person with significant control on 28 May 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/04/2022.
22 Nov 2017 SH06 Cancellation of shares. Statement of capital on 19 October 2017
  • GBP 50
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 19/10/2017
22 Nov 2017 SH03 Purchase of own shares.
30 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
16 May 2017 AD01 Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Victoria House 15 Pocket Nook Street St. Helens Merseyside WA9 1LR on 16 May 2017
27 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 67
11 Feb 2016 SH03 Purchase of own shares.
01 Feb 2016 SH06 Cancellation of shares. Statement of capital on 15 January 2016
  • GBP 67
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Sep 2015 TM01 Termination of appointment of Agl Nominees Limited as a director on 1 May 2015
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve transfer agreement - section 190 01/05/2015