- Company Overview for REMAR SAFETY SERVICES LIMITED (01330649)
- Filing history for REMAR SAFETY SERVICES LIMITED (01330649)
- People for REMAR SAFETY SERVICES LIMITED (01330649)
- Charges for REMAR SAFETY SERVICES LIMITED (01330649)
- More for REMAR SAFETY SERVICES LIMITED (01330649)
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) |
---|---|---|---|
22 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Paul Richard Edwards on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Joanna Edwards on 31 October 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
10 Jul 2019 | PSC05 | Change of details for Edwards Diving Services Limited as a person with significant control on 10 July 2019 | |
29 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Aug 2018 | CONNOT | Change of name notice | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
01 Aug 2018 | AD01 | Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to Unit 17 Pontygwindy Industrial Estate Caerphilly CF83 3HU on 1 August 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from Unit 17 Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 23 July 2018 | |
05 Jun 2018 | PSC02 | Notification of Edwards Diving Services Limited as a person with significant control on 4 June 2018 | |
05 Jun 2018 | PSC07 | Cessation of Gregory Paul Jewell as a person with significant control on 4 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Unit 12 Poplar Road Caerphilly Mid Glamorgan CF83 1LF to Unit 17 Pontygwindy Industrial Estate Caerphilly CF83 3HU on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Gregory Paul Jewell as a director on 4 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Kay Morgan as a director on 4 June 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Kay Morgan as a secretary on 4 June 2018 |