Advanced company searchLink opens in new window

5 SAFETY LIMITED

Company number 09104730

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)
23 May 2024 AA Total exemption full accounts made up to 31 December 2023
11 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 PSC04 Change of details for Mr Robert James Haworth as a person with significant control on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH England to Unit H1 Unit H1 Innsworth Technology Park, Innsworth Lane Gloucester GL3 1DL on 10 March 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 AP01 Appointment of Mr James Haworth as a director on 6 April 2022
09 May 2022 PSC01 Notification of James Haworth as a person with significant control on 6 April 2022
09 May 2022 PSC04 Change of details for Mr Robert James Haworth as a person with significant control on 6 April 2022
09 May 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 50
22 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2020 SH06 Cancellation of shares. Statement of capital on 18 September 2020
  • GBP 50
24 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification “hmrc confirmation received that appropriate duty has been paid on this repurchase”.
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
29 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
29 Sep 2020 PSC04 Change of details for Mr Robert James Haworth as a person with significant control on 18 September 2020
29 Sep 2020 TM01 Termination of appointment of Andrew David Clifford Cook as a director on 18 September 2020
29 Sep 2020 TM01 Termination of appointment of Andrew John Searle-Barnes as a director on 18 September 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CH01 Director's details changed for Mr Andrew John Searle-Barnes on 31 May 2020
19 May 2020 AD01 Registered office address changed from Unit 28 Tewkesbury Road Cheltenham GL51 9FL England to Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH on 19 May 2020
26 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
12 Sep 2019 AD01 Registered office address changed from Unit 32 Space Business Centre Tewkesbury Road Cheltenham Glos GL51 9FL England to Unit 28 Tewkesbury Road Cheltenham GL51 9FL on 12 September 2019