- Company Overview for 5 SAFETY LIMITED (09104730)
- Filing history for 5 SAFETY LIMITED (09104730)
- People for 5 SAFETY LIMITED (09104730)
- More for 5 SAFETY LIMITED (09104730)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | PSC04 | Change of details for Mr Robert James Haworth as a person with significant control on 10 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH England to Unit H1 Unit H1 Innsworth Technology Park, Innsworth Lane Gloucester GL3 1DL on 10 March 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | AP01 | Appointment of Mr James Haworth as a director on 6 April 2022 | |
09 May 2022 | PSC01 | Notification of James Haworth as a person with significant control on 6 April 2022 | |
09 May 2022 | PSC04 | Change of details for Mr Robert James Haworth as a person with significant control on 6 April 2022 | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
22 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 18 September 2020
|
|
24 Nov 2020 | SH03 |
Purchase of own shares.
|
|
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
29 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
29 Sep 2020 | PSC04 | Change of details for Mr Robert James Haworth as a person with significant control on 18 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Andrew David Clifford Cook as a director on 18 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Andrew John Searle-Barnes as a director on 18 September 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Andrew John Searle-Barnes on 31 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from Unit 28 Tewkesbury Road Cheltenham GL51 9FL England to Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH on 19 May 2020 | |
26 Nov 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 |