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)
10 Apr 2013 TM01 Termination of appointment of Barrie Channon as a director
19 Feb 2013 AA Group of companies' accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 15,147.40
19 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2012 AP01 Appointment of Mr James Allan Livingston as a director
16 Feb 2012 AA Group of companies' accounts made up to 31 October 2011
27 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 9,250.00
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Dec 2010 TM02 Termination of appointment of Philsec Limited as a secretary
16 Dec 2010 TM01 Termination of appointment of Meaujo Incorporations Limited as a director
16 Dec 2010 TM01 Termination of appointment of Andrew Stilton as a director
16 Dec 2010 AP03 Appointment of Barrie Channon as a secretary
16 Dec 2010 AP01 Appointment of David Anderson as a director
16 Dec 2010 AP01 Appointment of Barrie John Channon as a director
16 Dec 2010 AP01 Appointment of Peter Mazalon as a director
15 Dec 2010 AA01 Current accounting period extended from 30 September 2011 to 31 October 2011
15 Dec 2010 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 15 December 2010
15 Dec 2010 SH02 Sub-division of shares on 29 November 2010
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 6,740
15 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2010 CERTNM Company name changed meaujo (752) LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
15 Dec 2010 CONNOT Change of name notice