- Company Overview for COMMERCIAL SAFETY SUPPLIES LTD (12559616)
- Filing history for COMMERCIAL SAFETY SUPPLIES LTD (12559616)
- People for COMMERCIAL SAFETY SUPPLIES LTD (12559616)
- More for COMMERCIAL SAFETY SUPPLIES LTD (12559616)
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 May 2024 | CERTNM |
Company name changed taft online marketing group LTD\certificate issued on 22/05/24
|
|
14 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
10 May 2024 | PSC07 | Cessation of Ian Christopher Taft as a person with significant control on 9 May 2024 | |
10 May 2024 | AD01 | Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Radford Mill Bolton Road Darwen BB3 1BZ on 10 May 2024 | |
10 May 2024 | PSC01 | Notification of Howard Robinson as a person with significant control on 9 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Ian Christopher Taft as a director on 9 May 2024 | |
10 May 2024 | TM02 | Termination of appointment of Rachel Beardow as a secretary on 9 May 2024 | |
10 May 2024 | AP01 | Appointment of Mr Howard Robinson as a director on 9 May 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Jack William Taft as a director on 26 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Ian Christopher Taft on 1 May 2023 | |
19 Sep 2023 | CH03 | Secretary's details changed for Mrs Rachel Beardow on 1 May 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Ian Christopher Taft as a person with significant control on 1 May 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Jack William Taft on 1 May 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 19 September 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
28 Apr 2023 | AP03 | Appointment of Mrs Rachel Beardow as a secretary on 14 April 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Apr 2023 | AP01 | Appointment of Mr Jack William Taft as a director on 14 April 2023 | |
04 May 2022 | PSC04 | Change of details for Mr Ian Christopher Taft as a person with significant control on 29 April 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Ian Christopher Taft on 29 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
29 Apr 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 29 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
31 Jan 2022 | CH01 | Director's details changed for Mr Ian Christopher Taft on 1 October 2021 |