Advanced company searchLink opens in new window

DRONE SAFE REGISTER LIMITED

Company number 09809154

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 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 102.12
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
11 May 2023 AA Micro company accounts made up to 31 October 2022
16 Mar 2023 AD01 Registered office address changed from Unit 32 Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY United Kingdom to Unit1K St James Industrial Estate Westhampnett Road Chichester West Sussex PO19 7JU on 16 March 2023
06 Mar 2023 PSC04 Change of details for Mr Mark Boyt as a person with significant control on 6 March 2023
21 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
15 Mar 2022 AP01 Appointment of Mr Thomas Boyt as a director on 14 March 2022
10 Mar 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
20 Sep 2021 PSC04 Change of details for Mr Mark Boyt as a person with significant control on 1 September 2021
06 Jul 2021 AD01 Registered office address changed from Unit 44 Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY United Kingdom to Unit 32 Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY on 6 July 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 101.62
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 101.5
02 Dec 2020 AA Micro company accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
04 Nov 2020 SH06 Cancellation of shares. Statement of capital on 7 March 2020
  • GBP 100.00
04 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jul 2020 AD01 Registered office address changed from Matthew Hanton 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom to Unit 44 Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY on 24 July 2020
27 Apr 2020 TM01 Termination of appointment of Graham Keith Degg as a director on 3 April 2020
21 Apr 2020 PSC07 Cessation of Pj Investment (Group) Ltd as a person with significant control on 7 April 2020
15 Apr 2020 AA Micro company accounts made up to 31 October 2019
07 Apr 2020 TM02 Termination of appointment of James Edward Peter Holdgate as a secretary on 7 April 2020
06 Apr 2020 SH20 Statement by Directors
06 Apr 2020 SH19 Statement of capital on 6 April 2020
  • GBP 166.666