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)
10 Oct 2017 TM02 Termination of appointment of Shirley Ann Benn as a secretary on 27 September 2017
10 Oct 2017 TM01 Termination of appointment of Shirley Ann Benn as a director on 27 September 2017
10 Oct 2017 TM01 Termination of appointment of Emily Anne Smith as a director on 27 September 2017
10 Oct 2017 AP03 Appointment of Ms Tracy Beicken as a secretary on 27 September 2017
10 Oct 2017 AP01 Appointment of Mr Neil John Morris as a director on 27 September 2017
10 Oct 2017 AP01 Appointment of Mr Mark Andrew Briffa as a director on 27 September 2017
10 Oct 2017 AD01 Registered office address changed from Safeskys House 84B Easton Street High Wycombe Bucks HP11 1LT to 2 City Place Beehive Ring Road Gatwick RH6 0PA on 10 October 2017
09 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with updates
08 Aug 2017 MR04 Satisfaction of charge 028330670002 in full
31 Jul 2017 PSC04 Change of details for Shirley Benn as a person with significant control on 6 April 2016
31 Jul 2017 PSC04 Change of details for Richard Harry Barber as a person with significant control on 6 April 2016
26 Jul 2017 MR04 Satisfaction of charge 028330670001 in full
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2015 SH08 Change of share class name or designation
05 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,000
20 Jul 2015 MR01 Registration of charge 028330670002, created on 20 July 2015
17 Jul 2015 MR01 Registration of charge 028330670001, created on 16 July 2015
01 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,000
09 Jul 2014 CH01 Director's details changed for Richard Harry Barber on 5 July 2014