Advanced company searchLink opens in new window

SAFER HOME ELECTRICAL LTD

Company number 12704692

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Mar 2024 AD01 Registered office address changed from 19 Glen Road Chessington Surrey KT9 1HD England to 26 Boltons Close Woking GU22 8TW on 13 March 2024
12 Mar 2024 PSC04 Change of details for Mr Nathan Dunn as a person with significant control on 12 March 2024
12 Mar 2024 CH01 Director's details changed for Mr Nathan Dunn on 12 March 2024
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 AA Micro company accounts made up to 30 June 2021
22 Mar 2022 AD01 Registered office address changed from 12 Green Lane Close Byfleet West Byfleet Surrey KT14 7DN England to 19 Glen Road Chessington Surrey KT9 1HD on 22 March 2022
22 Mar 2022 PSC04 Change of details for Mr Nathan Dunn as a person with significant control on 21 March 2022
22 Mar 2022 AD01 Registered office address changed from 8 Ferney Road Byfleet Surrey KT14 7AL England to 12 Green Lane Close Byfleet West Byfleet Surrey KT14 7DN on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Nathan Dunn on 21 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
01 Feb 2022 PSC04 Change of details for Mr Nathan Dunn as a person with significant control on 1 February 2022
01 Feb 2022 PSC04 Change of details for Mr David John Berry as a person with significant control on 1 February 2022
03 Aug 2021 AD01 Registered office address changed from 76 Collier Close Epsom Surrey KT19 9JQ England to 8 Ferney Road Byfleet Surrey KT14 7AL on 3 August 2021
03 Aug 2021 PSC04 Change of details for Mr David John Berry as a person with significant control on 3 August 2021
03 Aug 2021 CH01 Director's details changed for Mr David John Berry on 3 August 2021
13 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
29 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-29
  • GBP 100