- Company Overview for SAFER HAND CARE SOLUTIONS LTD (11497923)
- Filing history for SAFER HAND CARE SOLUTIONS LTD (11497923)
- People for SAFER HAND CARE SOLUTIONS LTD (11497923)
- Charges for SAFER HAND CARE SOLUTIONS LTD (11497923)
- More for SAFER HAND CARE SOLUTIONS LTD (11497923)
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
|
|
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 |