Advanced company searchLink opens in new window

RAILSAFE GROUP LIMITED

Company number 12108492

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)
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
  • GBP 2
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