Advanced company searchLink opens in new window

THE COOTE SAFETY GROUP LTD

Company number 08966541

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)
14 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
11 Sep 2023 PSC07 Cessation of Keith Stanton Coote as a person with significant control on 25 August 2023
11 Sep 2023 TM01 Termination of appointment of Keith Stanton Coote as a director on 25 August 2023
26 Jul 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
01 Mar 2023 CERTNM Company name changed safety security and training (sst) LIMITED\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
02 Oct 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CH01 Director's details changed for Mrs Belinda Joy Coote on 28 April 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2021 SH08 Change of share class name or designation
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 AD01 Registered office address changed from 48 King Street King's Lynn PE30 1HE England to Spice Farm 124 School Road West Walton Norfolk PE14 7HA on 3 April 2020
02 Apr 2020 CH01 Director's details changed for Mr James Stanton Coote on 2 April 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Apr 2019 SH08 Change of share class name or designation
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 AD01 Registered office address changed from 291 Green Lanes London N13 4XS to 48 King Street King's Lynn PE30 1HE on 13 September 2018
03 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
03 May 2018 CH01 Director's details changed for Mr James Stanton Coote on 30 March 2018