Advanced company searchLink opens in new window

DIRECT SAFETY SOLUTIONS LTD

Company number 06423668

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 May 2024 PSC05 Change of details for Nfp Uk Holdings Limited as a person with significant control on 26 April 2023
13 May 2024 AD01 Registered office address changed from Thicknall House Western Road Hagley Stourbridge West Midlands DY9 0HZ England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 13 May 2024
24 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jan 2023 SH10 Particulars of variation of rights attached to shares
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 SH08 Change of share class name or designation
11 Jan 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
11 Jan 2023 CC04 Statement of company's objects
10 Jan 2023 PSC02 Notification of Nfp Uk Holdings Limited as a person with significant control on 6 January 2023
10 Jan 2023 PSC07 Cessation of Melanie Jo Anne Williams as a person with significant control on 6 January 2023
10 Jan 2023 PSC07 Cessation of Jonathan Williams as a person with significant control on 6 January 2023
10 Jan 2023 TM01 Termination of appointment of Barry Stuart Smith as a director on 6 January 2023
10 Jan 2023 TM01 Termination of appointment of Robert Martin Carlin as a director on 6 January 2023
10 Jan 2023 TM02 Termination of appointment of Barry Stuart Smith as a secretary on 6 January 2023
10 Jan 2023 AP01 Appointment of Mr John Paul Allcock as a director on 6 January 2023
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 40.00
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 60.00
15 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2022 SH08 Change of share class name or designation
10 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates