Advanced company searchLink opens in new window

SAFESKYS LIMITED

Company number 02833067

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)
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
13 Oct 2020 RP04AP01 Second filing for the appointment of Mr Paul Mason as a director
12 Oct 2020 AP01 Appointment of Mr Paul Mason as a director on 5 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2020
26 Aug 2020 AA Full accounts made up to 31 January 2020
13 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
22 Nov 2019 AA Full accounts made up to 31 January 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
10 Jun 2019 TM01 Termination of appointment of Richard Harry Barber as a director on 1 June 2019
11 Dec 2018 AP01 Appointment of Ian Holder as a director on 29 November 2018
11 Dec 2018 TM01 Termination of appointment of Warren Glenn Hillier as a director on 29 November 2018
29 Nov 2018 AP01 Appointment of Ms Joanne Elizabeth Estell as a director on 23 November 2018
08 Nov 2018 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 6 November 2018
27 Sep 2018 AA01 Current accounting period extended from 31 July 2018 to 31 January 2019
08 Sep 2018 CH04 Secretary's details changed for Prism Cosec Limited on 20 August 2018
08 Aug 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 31 July 2018
02 Aug 2018 TM02 Termination of appointment of Tracy Beicken as a secretary on 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
25 Apr 2018 TM01 Termination of appointment of Neil John Morris as a director on 13 April 2018
06 Apr 2018 MR01 Registration of charge 028330670003, created on 28 March 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
26 Mar 2018 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick RH6 0PA England to C/O Air Partner Plc 2 City Place Beehive Ring Road Gatwick RH6 0PA on 26 March 2018
10 Nov 2017 AP01 Appointment of Mr Warren Glenn Hillier as a director on 8 November 2017
10 Oct 2017 PSC02 Notification of Air Partner Consulting Limited as a person with significant control on 27 September 2017
10 Oct 2017 PSC07 Cessation of Shirley Benn as a person with significant control on 27 September 2017
10 Oct 2017 PSC07 Cessation of Richard Harry Barber as a person with significant control on 27 September 2017