- Company Overview for SAFETY CARE LIMITED (07377491)
- Filing history for SAFETY CARE LIMITED (07377491)
- People for SAFETY CARE LIMITED (07377491)
- More for SAFETY CARE LIMITED (07377491)
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 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
21 Sep 2021 | PSC02 | Notification of Lalan Rubbers (Pvt) Ltd as a person with significant control on 6 April 2016 | |
21 Sep 2021 | PSC07 | Cessation of Lalith Prabash Hapangama as a person with significant control on 6 April 2016 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Michael John Peck on 14 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Ahangama Vithenage Ravindra De Silva Jayatilleke on 14 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Lalith Prabash Hapangama on 14 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr Lalith Prabash Hapangama as a person with significant control on 6 April 2016 | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
25 Mar 2019 | TM01 | Termination of appointment of Anthony David Everett as a director on 31 January 2019 | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
16 May 2018 | AD01 | Registered office address changed from Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 16 May 2018 | |
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
30 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
16 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 15 September 2015
Statement of capital on 2015-09-23
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 |