Advanced company searchLink opens in new window

ACCLAIM SAFETY SYSTEMS LIMITED

Company number 03923418

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)
24 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
15 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
09 Sep 2022 CS01 Confirmation statement made on 9 June 2022 with updates
16 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
11 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 SH10 Particulars of variation of rights attached to shares
09 Mar 2022 SH08 Change of share class name or designation
07 Mar 2022 PSC02 Notification of Pace It Systems Holdings Ltd as a person with significant control on 28 February 2022
07 Mar 2022 PSC07 Cessation of Paul Michael Ramsell as a person with significant control on 28 February 2022
07 Mar 2022 PSC07 Cessation of Jacqueline Ruth Gawen as a person with significant control on 28 February 2022
07 Mar 2022 AP01 Appointment of Mr Andrew John Brown as a director on 28 February 2022
07 Mar 2022 AP01 Appointment of Mr David Ritchie as a director on 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 AD01 Registered office address changed from Power House, Higham Mead Chesham Buckinghamshire HP5 2AH to The Stables, South Wing Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 13 March 2018
18 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates