- Company Overview for SAFEPLICITY LTD (06426342)
- Filing history for SAFEPLICITY LTD (06426342)
- People for SAFEPLICITY LTD (06426342)
- Registers for SAFEPLICITY LTD (06426342)
- More for SAFEPLICITY LTD (06426342)
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
|
|
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
|
|
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
|
|
08 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
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 |