Advanced company searchLink opens in new window

CAPITAL SAFETY GLOBAL HOLDINGS LIMITED

Company number 08938926

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)
14 Nov 2018 CH01 Director's details changed for Mr David David James Ashley on 14 September 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CH01 Director's details changed for Simla Semerciyan on 17 July 2018
01 Jun 2018 TM01 Termination of appointment of Michael Chambers as a director on 31 May 2018
22 May 2018 AP01 Appointment of Simla Semerciyan as a director on 1 May 2018
16 May 2018 AP03 Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018
10 May 2018 TM02 Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/04/2024.
29 Sep 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • USD 65,419,250
04 Apr 2016 CH01 Director's details changed for Mr Donald Gray on 4 August 2015
08 Jan 2016 AA Full accounts made up to 31 March 2015
09 Oct 2015 AP01 Appointment of Mr David James Ashley as a director on 3 August 2015
09 Oct 2015 AP01 Appointment of Mr Donald Gray as a director on 3 August 2015
09 Oct 2015 AP01 Appointment of Mr Michael Chambers as a director on 3 August 2015
09 Oct 2015 AP03 Appointment of Mr David Anthony Jubb as a secretary on 3 August 2015
09 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Oct 2015 TM01 Termination of appointment of Philiip Todd Herndon as a director on 3 August 2015
09 Oct 2015 TM02 Termination of appointment of Masroor Anwar Ali as a secretary on 3 August 2015
30 Sep 2015 AD01 Registered office address changed from 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 30 September 2015
04 Aug 2015 MR04 Satisfaction of charge 089389260002 in full
04 Aug 2015 MR04 Satisfaction of charge 089389260001 in full
21 Jul 2015 SH06 Cancellation of shares. Statement of capital on 17 June 2015
  • USD 65,419,250.0