Advanced company searchLink opens in new window

5 SAFETY LIMITED

Company number 09104730

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)
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
  • GBP 150
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
  • GBP 100
16 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Robert Haworth
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 100
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
  • ANNOTATION Clarification a second filed AP01 was registered on 16/07/2015
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
  • GBP 1