- Company Overview for SAFETY REVOLUTION LTD (04957321)
- Filing history for SAFETY REVOLUTION LTD (04957321)
- People for SAFETY REVOLUTION LTD (04957321)
- Charges for SAFETY REVOLUTION LTD (04957321)
- More for SAFETY REVOLUTION LTD (04957321)
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
|
|
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
|
|
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
|
|
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 |