- Company Overview for OPUS SAFETY LTD (13288579)
- Filing history for OPUS SAFETY LTD (13288579)
- People for OPUS SAFETY LTD (13288579)
- Charges for OPUS SAFETY LTD (13288579)
- More for OPUS SAFETY LTD (13288579)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | AP01 | Appointment of Mr Thomas Charles Baverstock as a director on 1 April 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
20 Jan 2023 | MR01 | Registration of charge 132885790001, created on 17 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2022 | SH02 | Sub-division of shares on 18 November 2022 | |
30 Nov 2022 | SH08 | Change of share class name or designation | |
30 Nov 2022 | AP01 | Appointment of Mr Ian Hatherly as a director on 28 November 2022 | |
30 Nov 2022 | AP01 | Appointment of Mrs Angela Rosemary Southall as a director on 28 November 2022 | |
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 25 November 2022
|
|
30 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
30 Nov 2022 | PSC04 | Change of details for Mr John Robert Southall as a person with significant control on 18 November 2022 | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | MA | Memorandum and Articles of Association | |
24 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
18 Mar 2022 | CERTNM |
Company name changed applied growth LTD\certificate issued on 18/03/22
|
|
24 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-24
|