Advanced company searchLink opens in new window

PEOPLESAFE LIMITED

Company number 12011421

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)
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
22 Dec 2022 AP01 Appointment of Mr Jeremy Williams as a director on 23 November 2022
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Oct 2021 AP01 Appointment of Mr Christopher Lewis Newman as a director on 19 October 2021
28 Oct 2021 TM01 Termination of appointment of Steven James Chalker as a director on 19 October 2021
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
11 May 2021 AP01 Appointment of Mr Steven James Chalker as a director on 11 May 2021
29 Mar 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
29 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
03 Nov 2020 AP01 Appointment of Mr Richard Alexander Houghton as a director on 12 October 2020
03 Nov 2020 AP01 Appointment of Mr Nazish Dossa as a director on 12 October 2020
03 Nov 2020 TM01 Termination of appointment of Lisa Maria Hunter as a director on 12 October 2020
03 Nov 2020 PSC02 Notification of Send for Help Limited as a person with significant control on 12 October 2020
03 Nov 2020 PSC07 Cessation of Lisa Maria Hunter as a person with significant control on 12 October 2020
03 Nov 2020 AD01 Registered office address changed from 140 Coulsdon Road Caterham Surrey CR3 5NA to Emerald House East Street Epsom Surrey KT17 1HS on 3 November 2020
26 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS England to 140 Coulsdon Road Caterham Surrey CR3 5NA on 22 June 2020
17 Jun 2020 AD01 Registered office address changed from 457 Kingston Road Epsom KT19 0DB England to Emerald House East Street Epsom Surrey KT17 1HS on 17 June 2020
22 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted