- Company Overview for SAFER SPHERE CHS LIMITED (09000023)
- Filing history for SAFER SPHERE CHS LIMITED (09000023)
- People for SAFER SPHERE CHS LIMITED (09000023)
- Charges for SAFER SPHERE CHS LIMITED (09000023)
- More for SAFER SPHERE CHS LIMITED (09000023)
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
|
|
22 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 19 October 2017
|
|
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
11 Feb 2016 | SH03 | Purchase of own shares. | |
01 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 January 2016
|
|
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
|