- Company Overview for BESAFETY LIMITED (07502284)
- Filing history for BESAFETY LIMITED (07502284)
- People for BESAFETY LIMITED (07502284)
- Charges for BESAFETY LIMITED (07502284)
- More for BESAFETY LIMITED (07502284)
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) |
---|---|---|---|
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
09 May 2019 | MR04 | Satisfaction of charge 075022840001 in full | |
28 Mar 2019 | PSC07 | Cessation of J V Price Limited as a person with significant control on 22 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mrs Susan Jean Roffe as a director on 22 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Charlie Joseph Price as a director on 22 March 2019 | |
28 Mar 2019 | PSC01 | Notification of Susan Jean Roffe as a person with significant control on 22 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from C/O Pinkham Blair 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH England to 56 Delafield Road London SE7 7NP on 28 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Jan 2019 | PSC05 | Change of details for J V Price Limited as a person with significant control on 21 May 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates |