Advanced company searchLink opens in new window

SAFETY TECHNOLOGY INTERNATIONAL LIMITED

Company number 05872791

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)
13 Jan 2017 AD01 Registered office address changed from 34 Taylor House Sherwood Road Bromsgrove B60 3DR England to Taylor House 34 Sherwood Road Bromsgrove Worcestershire B60 3DR on 13 January 2017
15 Nov 2016 AD01 Registered office address changed from Unit 49G Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU to 34 Taylor House Sherwood Road Bromsgrove B60 3DR on 15 November 2016
30 Sep 2016 MR04 Satisfaction of charge 1 in full
30 Sep 2016 MR04 Satisfaction of charge 2 in full
29 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
22 Jul 2016 AA Accounts for a small company made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
02 Nov 2015 MR01 Registration of charge 058727910006, created on 17 October 2015
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25,000
27 May 2015 MR01 Registration of charge 058727910004, created on 19 May 2015
27 May 2015 MR01 Registration of charge 058727910005, created on 19 May 2015
23 Mar 2015 AP01 Appointment of Mr Steven Lloyd Hunt as a director on 20 March 2015
20 Jan 2015 MISC Section 519 ca 2006
07 Nov 2014 MR01 Registration of a charge
04 Nov 2014 MR01 Registration of charge 058727910003, created on 31 October 2014
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,000
15 Jul 2014 CH01 Director's details changed for Margie Gobler on 2 October 2009
17 Feb 2014 AP01 Appointment of Ms Lori Lynn Taylor as a director
14 Feb 2014 AP01 Appointment of Mr John Frank Taylor as a director
14 Feb 2014 AP01 Appointment of Mr John Frank Taylor as a director
14 Feb 2014 TM01 Termination of appointment of John Taylor as a director
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
25 Apr 2013 AA Accounts for a small company made up to 31 December 2012