Advanced company searchLink opens in new window

SAFETY REVOLUTION LTD

Company number 04957321

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)
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
13 Nov 2014 AP01 Appointment of Victoria Amy Sellick as a director on 21 September 2014
30 Aug 2014 TM01 Termination of appointment of Christine Anne Holdaway as a director on 29 August 2014
30 Aug 2014 TM02 Termination of appointment of Christine Anne Holdaway as a secretary on 29 August 2014
25 Jun 2014 AP01 Appointment of Ms Christine Anne Holdaway as a director
09 Apr 2014 AD01 Registered office address changed from Suite L6 South Fens Business Centre South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 9 April 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 MR04 Satisfaction of charge 1 in full
11 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
18 Jun 2013 AD01 Registered office address changed from Suite L24 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 18 June 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
23 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Kylie Mckenna on 31 March 2011
23 Dec 2011 CH01 Director's details changed for Mr Oliver Charles Dale on 30 March 2011
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 CH01 Director's details changed for Mr Oliver Charles Dale on 1 March 2011
15 Apr 2011 AD01 Registered office address changed from Suite L14 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT on 15 April 2011
13 Jan 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Oliver Charles Dale on 26 October 2009