Advanced company searchLink opens in new window

CLM SAFETY LIMITED

Company number 06805655

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)
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Dec 2017 AP01 Appointment of Mr Christopher Ross Maguire Kemball as a director on 15 December 2017
18 Dec 2017 TM01 Termination of appointment of Justin Antony James Tydeman as a director on 15 December 2017
03 Jul 2017 TM01 Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017
03 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
23 Dec 2016 MR01 Registration of charge 068056550003, created on 20 December 2016
21 Jul 2016 AP01 Appointment of Mr Colin Joseph Thomas as a director on 15 July 2016
17 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
06 Feb 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 6 February 2015
12 Jan 2015 TM01 Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 24 December 2014
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Dec 2014 AP01 Appointment of Mr Justin Antony James Tydeman as a director on 1 December 2014
04 Nov 2014 MA Memorandum and Articles of Association
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2014 MR04 Satisfaction of charge 1 in full
21 Oct 2014 MR01 Registration of charge 068056550002, created on 17 October 2014
02 Apr 2014 TM02 Termination of appointment of Simon Woods as a secretary
02 Apr 2014 AP03 Appointment of Mr David Finlayson as a secretary
12 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders