Advanced company searchLink opens in new window

GO SAFETY SUPPLIES LTD

Company number 11673924

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)
12 Apr 2024 AA Micro company accounts made up to 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
02 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
17 May 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
13 Jan 2021 MR04 Satisfaction of charge 116739240001 in full
11 Dec 2020 MR01 Registration of charge 116739240002, created on 4 December 2020
08 Oct 2020 AD01 Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA England to 26 Bell Street Sawbridgeworth CM21 9AN on 8 October 2020
22 May 2020 AA Total exemption full accounts made up to 30 November 2019
11 Mar 2020 AD01 Registered office address changed from Office Ffof22, Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to 123 Cross Lane East Gravesend Kent DA12 5HA on 11 March 2020
19 Feb 2020 PSC04 Change of details for Mr Charlie Hollis as a person with significant control on 10 January 2020
15 Jan 2020 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Office Ffof22, Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 15 January 2020
15 Jan 2020 PSC07 Cessation of Daniel Waller as a person with significant control on 10 January 2020
15 Jan 2020 TM01 Termination of appointment of Daniel Waller as a director on 10 January 2020
13 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with updates
03 Apr 2019 PSC04 Change of details for Mr Daniel Waller as a person with significant control on 29 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Daniel Waller on 29 March 2019
29 Jan 2019 MR01 Registration of charge 116739240001, created on 22 January 2019
07 Jan 2019 PSC01 Notification of Charlie Hollis as a person with significant control on 7 January 2019
07 Jan 2019 PSC04 Change of details for Mr Daniel Waller as a person with significant control on 7 January 2019
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 2
07 Jan 2019 AP01 Appointment of Mr Charlie Hollis as a director on 7 January 2019