- Company Overview for RAILSAFE GROUP LIMITED (12108492)
- Filing history for RAILSAFE GROUP LIMITED (12108492)
- People for RAILSAFE GROUP LIMITED (12108492)
- Charges for RAILSAFE GROUP LIMITED (12108492)
- More for RAILSAFE GROUP LIMITED (12108492)
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) |
---|---|---|---|
16 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
22 Aug 2024 | AAMD | Amended micro company accounts made up to 31 July 2023 | |
19 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
29 Feb 2024 | AAMD | Amended micro company accounts made up to 31 July 2022 | |
29 Feb 2024 | MR01 | Registration of charge 121084920004, created on 27 February 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
08 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Feb 2023 | AD01 | Registered office address changed from 251 Eastwood Old Road Old Concrete Yard Rayleigh Essex SS9 4DY England to 516-518 Eastwood Old Road Old Concrete Yard Leigh-on-Sea Essex SS9 4DU on 27 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
03 Feb 2023 | AD01 | Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 251 Eastwood Old Road Old Concrete Yard Rayleigh Essex SS9 4DY on 3 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Jamie Paul Spinks on 3 February 2023 | |
06 Jan 2023 | MR04 | Satisfaction of charge 121084920001 in full | |
06 Jan 2023 | MR04 | Satisfaction of charge 121084920002 in full | |
22 Dec 2022 | MR01 | Registration of charge 121084920003, created on 16 December 2022 | |
15 Nov 2022 | PSC04 | Change of details for Jamie Spinks as a person with significant control on 15 November 2022 | |
15 Nov 2022 | PSC01 | Notification of Steven Huckle as a person with significant control on 15 November 2022 | |
15 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
15 Nov 2022 | AP01 | Appointment of Mr Steven Huckle as a director on 15 November 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
14 Apr 2022 | AD01 | Registered office address changed from 2 Tudor Way Waltham Abbey EN9 1PX England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 14 April 2022 | |
20 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
23 Mar 2020 | MR01 | Registration of charge 121084920002, created on 11 March 2020 |