SUSTAINABLE ASSURED SAFETY LIMITED
Company number 09382928
- Company Overview for SUSTAINABLE ASSURED SAFETY LIMITED (09382928)
- Filing history for SUSTAINABLE ASSURED SAFETY LIMITED (09382928)
- People for SUSTAINABLE ASSURED SAFETY LIMITED (09382928)
- More for SUSTAINABLE ASSURED SAFETY LIMITED (09382928)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
17 Jan 2024 | PSC04 | Change of details for Mr Gaetano David Micciche as a person with significant control on 13 January 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
14 Dec 2021 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 34 Mintys Top Bromham Chippenham SN15 2HB on 14 December 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
20 Dec 2018 | PSC07 | Cessation of Stephanie Fiona Micciche as a person with significant control on 9 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Stephanie Fiona Micciche as a director on 9 December 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Stephanie Fiona Micciche on 7 July 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mrs Stephanie Fiona Micciche as a person with significant control on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Gaetano David Micciche on 7 July 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Gaetano David Micciche as a person with significant control on 7 July 2017 | |
12 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 12 May 2017 | |
07 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 |