SAFEWAY INFRASTRUCTURE SUPPORT LIMITED
Company number 10718923
- Company Overview for SAFEWAY INFRASTRUCTURE SUPPORT LIMITED (10718923)
- Filing history for SAFEWAY INFRASTRUCTURE SUPPORT LIMITED (10718923)
- People for SAFEWAY INFRASTRUCTURE SUPPORT LIMITED (10718923)
- Charges for SAFEWAY INFRASTRUCTURE SUPPORT LIMITED (10718923)
- More for SAFEWAY INFRASTRUCTURE SUPPORT LIMITED (10718923)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
12 Sep 2024 | AD01 | Registered office address changed from 76 King Street Manchester Greater Manchester M2 4NH United Kingdom to 61 Mosley Street Mosley Street Manchester Greater Manchester M2 3HZ on 12 September 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Aug 2020 | MA | Memorandum and Articles of Association | |
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
29 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 23 July 2020
|
|
14 May 2020 | MR01 | Registration of charge 107189230001, created on 13 May 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
04 Apr 2020 | PSC01 | Notification of Paul James Walpole as a person with significant control on 30 January 2020 | |
03 Feb 2020 | PSC07 | Cessation of Daniel Anthony Stacey as a person with significant control on 29 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 28 Winders Way Salford M6 6AR England to 76 King Street Manchester Greater Manchester M2 4NH on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Daniel Anthony Stacey as a director on 30 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Paul James Walpole as a director on 29 January 2020 | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Daniel Anthony Stacey on 17 October 2018 |