Advanced company searchLink opens in new window

SAFER HAND CARE SOLUTIONS LTD

Company number 11497923

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)
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 Mar 2024 MR01 Registration of charge 114979230002, created on 15 March 2024
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
28 Jul 2022 TM01 Termination of appointment of William Shaun Deaville as a director on 16 July 2022
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Apr 2021 CH01 Director's details changed for Mrs Suzanne Mary Sargeant on 8 April 2021
21 Apr 2021 PSC04 Change of details for Mrs Suzanne Mary Sargeant as a person with significant control on 8 April 2021
31 Mar 2021 PSC04 Change of details for Miss Suzanne Mary Deaville as a person with significant control on 14 August 2020
31 Mar 2021 CH01 Director's details changed for Miss Suzanne Mary Deaville on 14 August 2020
22 Dec 2020 PSC04 Change of details for Mr Samuel Robert Baddeley as a person with significant control on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Samuel Robert Baddeley on 22 December 2020
10 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 AD01 Registered office address changed from Alexandra House 1st Floor, 1 Nelson Place Newcastle ST5 1EA England to The Old Police Station Water Street Newcastle-Under-Lyme Staffordshire ST5 1HN on 28 August 2019
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
07 Aug 2019 PSC01 Notification of Samuel Robert Baddeley as a person with significant control on 25 July 2019
07 Aug 2019 PSC01 Notification of Suzanne Mary Deaville as a person with significant control on 25 July 2019
07 Aug 2019 PSC07 Cessation of William Shaun Deaville as a person with significant control on 25 July 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2018 AD01 Registered office address changed from 3 Aubrey Close Hayling Island PO11 0SU England to Alexandra House 1st Floor, 1 Nelson Place Newcastle ST5 1EA on 20 November 2018