- Company Overview for SIMPLIFIED SAFETY LIMITED (06903258)
- Filing history for SIMPLIFIED SAFETY LIMITED (06903258)
- People for SIMPLIFIED SAFETY LIMITED (06903258)
- Charges for SIMPLIFIED SAFETY LIMITED (06903258)
- More for SIMPLIFIED SAFETY LIMITED (06903258)
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 Oct 2019 | CH01 | Director's details changed for Mr Neil Andrew Russ on 1 October 2019 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
22 Mar 2018 | MR04 | Satisfaction of charge 069032580013 in full | |
22 Dec 2017 | MR01 | Registration of charge 069032580016, created on 18 December 2017 | |
31 Oct 2017 | MR01 | Registration of charge 069032580015, created on 31 October 2017 | |
13 Oct 2017 | PSC02 | Notification of K.I.G Limited as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
28 Apr 2017 | MR01 | Registration of charge 069032580014, created on 27 April 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | MR01 | Registration of charge 069032580013, created on 13 July 2016 | |
20 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
26 Feb 2015 | AD01 | Registered office address changed from Barfords Kenilworth Road Meriden CV7 7LJ to Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW on 26 February 2015 | |
21 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
29 Jan 2014 | MR01 | Registration of charge 069032580012 | |
09 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
09 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
09 Jan 2014 | MR04 | Satisfaction of charge 8 in full |