Advanced company searchLink opens in new window

SAFEPLICITY LTD

Company number 06426342

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)
20 Sep 2016 EH01 Elect to keep the directors' register information on the public register
31 Aug 2016 CH01 Director's details changed for Sandra Charlotte Wilhelmi on 25 August 2016
31 Aug 2016 CH03 Secretary's details changed for Sandra Charlotte Wilhelmi on 25 August 2016
12 Aug 2016 AA Micro company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 AD04 Register(s) moved to registered office address Suite 34, New House 67-68 Hatton Garden London EC1N 8JY
14 Aug 2015 AA Micro company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
28 Aug 2014 AA Micro company accounts made up to 30 November 2013
19 Jun 2014 AD01 Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY on 19 June 2014
25 Mar 2014 CERTNM Company name changed styskin's solutions LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
08 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Mar 2012 CH01 Director's details changed for Sandra Charlotte Wilhelmi on 16 March 2012
16 Mar 2012 CH01 Director's details changed for Leonid Styskin on 16 March 2012
16 Mar 2012 CH03 Secretary's details changed for Sandra Charlotte Wilhelmi on 16 March 2012
28 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 May 2011 AD01 Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 17 May 2011
04 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 AD02 Register inspection address has been changed