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)
|
|
15 Oct 2025 |
PSC02 |
Notification of Gleeson Holdings Ltd as a person with significant control on 7 August 2025
|
|
|
15 Oct 2025 |
AD01 |
Registered office address changed from 9-17 Eastern Road Eastern Road Romford RM1 3NH England to St James House 27-43 Eastern Road Romford Greater London RM1 3NH on 15 October 2025
|
|
|
15 Oct 2025 |
CH01 |
Director's details changed for Mr Denis Thomas Gleeson on 14 October 2025
|
|
|
15 Oct 2025 |
CH03 |
Secretary's details changed for Mrs Aksana Lascenko on 14 October 2025
|
|
|
15 Oct 2025 |
CH01 |
Director's details changed for Mr Sergejs Lascenko on 14 October 2025
|
|
|
15 Oct 2025 |
PSC04 |
Change of details for Mr Sergejs Lascenko as a person with significant control on 14 October 2025
|
|
|
13 Oct 2025 |
SH01 |
Statement of capital following an allotment of shares on 7 August 2025
|
|
|
13 Oct 2025 |
AP01 |
Appointment of Mr Denis Thomas Gleeson as a director on 7 August 2025
|
|
|
07 Jul 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
22 May 2025 |
CS01 |
Confirmation statement made on 30 April 2025 with no updates
|
|
|
27 Nov 2024 |
CH01 |
Director's details changed for Mr Sergejs Lascenko on 27 November 2024
|
|
|
27 Nov 2024 |
CH03 |
Secretary's details changed for Mrs Aksana Lascenko on 27 November 2024
|
|
|
27 Nov 2024 |
PSC04 |
Change of details for Mr Sergejs Lascenko as a person with significant control on 27 November 2024
|
|
|
29 Oct 2024 |
AD01 |
Registered office address changed from 38 Penrith Road Penrith Road Romford RM3 9NS England to 9-17 Eastern Road Eastern Road Romford RM1 3NH on 29 October 2024
|
|
|
23 Oct 2024 |
CERTNM |
Company name changed sbs safebuild solutions LTD\certificate issued on 23/10/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-10-22
|
|
|
15 Oct 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
15 Oct 2024 |
CERTNM |
Company name changed svarog firepro LTD\certificate issued on 15/10/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-10-14
|
|
|
07 Jun 2024 |
CS01 |
Confirmation statement made on 30 April 2024 with no updates
|
|
|
01 Sep 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
17 May 2023 |
CH01 |
Director's details changed for Mr Sergejs Lascenko on 17 May 2023
|
|
|
16 May 2023 |
CS01 |
Confirmation statement made on 30 April 2023 with no updates
|
|
|
26 Sep 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
15 Jun 2022 |
CS01 |
Confirmation statement made on 30 April 2022 with no updates
|
|
|
14 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
04 Jul 2021 |
CH03 |
Secretary's details changed for Mr Sergej Lascenko on 4 July 2021
|
|