Advanced company searchLink opens in new window

JDM SAFETY SERVICES LTD.

Company number SC280491

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)
23 Feb 2011 AD01 Registered office address changed from 12 Reidford Gardens Drumoak Aberdeen AB31 5AN on 23 February 2011
08 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
24 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for John Duncan Mcmann on 23 February 2010
21 May 2009 AA Total exemption small company accounts made up to 5 April 2009
06 Mar 2009 363a Return made up to 23/02/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 5 April 2008
28 Aug 2008 287 Registered office changed on 28/08/2008 from, bon accord house riverside drive, aberdeen, AB11 7SL
28 Aug 2008 CERTNM Company name changed freelance euro services (mcdlxxviii) LIMITED\certificate issued on 28/08/08
06 Jun 2008 287 Registered office changed on 06/06/2008 from, suite 2, bon accord house riverside drive, aberdeen, aberdeenshire, AB11 7SL
29 May 2008 288b Appointment terminated secretary freelance euro contracting LIMITED
24 Apr 2008 287 Registered office changed on 24/04/2008 from, bon accord house, riverside, drive, aberdeen, aberdeenshire, AB11 7SL
24 Mar 2008 363a Return made up to 23/02/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
26 Mar 2007 363a Return made up to 23/02/07; full list of members
17 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
08 Dec 2006 288c Director's particulars changed
23 Mar 2006 363a Return made up to 23/02/06; full list of members
25 Jan 2006 AA Total exemption small company accounts made up to 5 April 2005
16 Sep 2005 288b Director resigned
04 May 2005 288a New director appointed
03 Mar 2005 225 Accounting reference date shortened from 28/02/06 to 05/04/05
23 Feb 2005 NEWINC Incorporation