- Company Overview for DRONE SAFE REGISTER LIMITED (09809154)
- Filing history for DRONE SAFE REGISTER LIMITED (09809154)
- People for DRONE SAFE REGISTER LIMITED (09809154)
- More for DRONE SAFE REGISTER LIMITED (09809154)
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
|
|
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
|
|
05 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2021
|
|
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
|
|
04 Nov 2020 | SH03 |
Purchase of own shares.
|
|
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|