- 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) |
---|---|---|---|
12 Sep 2019 | AD01 | Registered office address changed from Unit 32 Space Business Centre Tewkesbury Road Cheltenham Glos GL51 9FL England to Unit 28 Tewkesbury Road Cheltenham GL51 9FL on 12 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 19 Lancaster Centre Meteor Business Park, Staverton Gloucester Gloucestershire GL2 9QL to Unit 32 Space Business Centre Tewkesbury Road Cheltenham Glos GL51 9FL on 6 December 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
04 Dec 2015 | TM01 | Termination of appointment of Andrew Bartlett as a director on 30 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Andrew Bartlett on 22 September 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
16 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
03 Sep 2014 | AD01 | Registered office address changed from 162 Hucclecote Road Hucclecote Gloucester GL3 3SH United Kingdom to 19 Lancaster Centre Meteor Business Park, Staverton Gloucester Gloucestershire GL2 9QL on 3 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Andrew David Clifford Cook as a director on 26 June 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Andrew John Searle-Barnes as a director on 26 June 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Andrew Bartlett as a director on 26 June 2014 | |
03 Sep 2014 | AP01 |
Appointment of Mr Robert James Haworth as a director on 26 June 2014
|
|
26 Jun 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
26 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-26
|