Advanced company searchLink opens in new window

ELECTRICAL SAFETY UK HOLDINGS LIMITED

Company number 10121131

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)
10 May 2024 MA Memorandum and Articles of Association
10 May 2024 SH02 Sub-division of shares on 30 April 2024
10 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of shareholder agreement/ sub-division of shares 30/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2024 AP01 Appointment of Mr Alfonso Castaneda as a director on 30 April 2024
03 May 2024 AP01 Appointment of Mr Antoine Rossignol as a director on 30 April 2024
03 May 2024 PSC02 Notification of Sicame Group Sas as a person with significant control on 30 April 2024
03 May 2024 PSC07 Cessation of Rebecca Joy Broadhead as a person with significant control on 30 April 2024
03 May 2024 TM01 Termination of appointment of Terence James Lowe as a director on 30 April 2024
03 May 2024 AP01 Appointment of Mr Vincent Christian Roy as a director on 30 April 2024
31 Oct 2023 AA Micro company accounts made up to 31 August 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
06 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with updates
23 Mar 2023 AD01 Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to 2 Genesis Business Park Sheffield Road Rotherham S60 1DX on 23 March 2023
22 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Jan 2023 SH06 Cancellation of shares. Statement of capital on 9 January 2023
  • GBP 85
20 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2022 AA Micro company accounts made up to 31 August 2022
08 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 31 August 2021
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 August 2020
20 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
29 Jan 2020 PSC04 Change of details for Miss Rebecca Joy Frain as a person with significant control on 1 December 2019
29 Jan 2020 CH01 Director's details changed for Miss Rebecca Joy Frain on 1 December 2019
11 Nov 2019 AA Micro company accounts made up to 31 August 2019