Advanced company searchLink opens in new window

CHANNEL SAFETY SYSTEMS GROUP LIMITED

Company number 07383602

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)
11 May 2017 AAMD Amended full accounts made up to 31 October 2015
06 Apr 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Apr 2016 MR04 Satisfaction of charge 3 in full
04 Apr 2016 AA Full accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 14,397.4
15 Apr 2015 AA Group of companies' accounts made up to 31 October 2014
10 Apr 2015 MR04 Satisfaction of charge 1 in full
10 Apr 2015 MR04 Satisfaction of charge 2 in full
09 Apr 2015 AD01 Registered office address changed from 9 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 9 April 2015
09 Apr 2015 AP01 Appointment of Mr Nigel John Palmer as a director on 8 April 2015
09 Apr 2015 AP03 Appointment of Mr Steven Westbrook as a secretary on 8 April 2015
09 Apr 2015 AP01 Appointment of Mr Steven Westbrook as a director on 8 April 2015
09 Apr 2015 TM01 Termination of appointment of Peter Mazalon as a director on 8 April 2015
09 Apr 2015 TM01 Termination of appointment of James Allan Livingston as a director on 8 April 2015
09 Apr 2015 TM01 Termination of appointment of David Anderson as a director on 8 April 2015
09 Apr 2015 TM02 Termination of appointment of Peter Mazalon as a secretary on 8 April 2015
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 14,397.4

Statement of capital on 2014-11-13
  • GBP 14,397.4
12 May 2014 CH01 Director's details changed for Mr James Allan Livingston on 12 May 2014
25 Feb 2014 AA Group of companies' accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
14 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Nov 2013 SH06 Cancellation of shares. Statement of capital on 14 November 2013
  • GBP 14,397.40
14 Nov 2013 SH03 Purchase of own shares.
10 Apr 2013 AP03 Appointment of Mr Peter Mazalon as a secretary