- Company Overview for SAFEPLACE SECURITY LIMITED (04280169)
- Filing history for SAFEPLACE SECURITY LIMITED (04280169)
- People for SAFEPLACE SECURITY LIMITED (04280169)
- Charges for SAFEPLACE SECURITY LIMITED (04280169)
- More for SAFEPLACE SECURITY LIMITED (04280169)
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) |
---|---|---|---|
16 May 2024 | AD01 | Registered office address changed from Unit 52 Old Mills Industrial Estate Bamber Bridge Preston PR5 2SY United Kingdom to Unit 52 Old Mill Industrial Estate Bamber Bridge Preston PR5 6SY on 16 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from Bretherton Terrace Bretherton Terrace Leyland Lancashire PR25 3NB England to Unit 52 Old Mills Industrial Estate Bamber Bridge Preston PR5 2SY on 16 May 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Feb 2024 | PSC02 | Notification of Safeplace Security (Holdings) Limited as a person with significant control on 24 November 2022 | |
16 Feb 2024 | PSC07 | Cessation of Andrew Robert Jackson as a person with significant control on 24 November 2022 | |
30 Nov 2023 | TM01 | Termination of appointment of Andrew Robert Jackson as a director on 10 November 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2022
|
|
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Feb 2022 | PSC04 | Change of details for Mr Andrew Robert Jackson as a person with significant control on 8 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Timothy Ian Fellows as a person with significant control on 4 February 2022 | |
08 Feb 2022 | TM02 | Termination of appointment of Timothy Ian Fellows as a secretary on 4 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Timothy Ian Fellows as a director on 4 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Michael John Allison as a director on 3 February 2022 | |
12 Oct 2021 | CH01 | Director's details changed for Mr Andrew Robert Jackson on 12 October 2020 | |
12 Oct 2021 | PSC04 | Change of details for Mr Andrew Robert Jackson as a person with significant control on 12 October 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates |