Advanced company searchLink opens in new window

SSD SAFETY LTD

Company number 06510301

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)
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AD01 Registered office address changed from 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 19 September 2014
13 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
17 Feb 2014 CERTNM Company name changed southern sales direct LTD.\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ Uk on 21 February 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
18 Mar 2010 CH03 Secretary's details changed for Shirley Gibbs on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Ernest Arnold Fricker on 1 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 20/02/09; full list of members
13 Mar 2009 288c Secretary's change of particulars / shirley gibbs / 27/02/2009
13 Mar 2009 288c Director's change of particulars / ernest fricker / 27/02/2009
27 Jan 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
16 Jan 2009 88(2) Ad 01/04/08-01/04/08\gbp si 99@1=99\gbp ic 2/101\
14 May 2008 287 Registered office changed on 14/05/2008 from 41 chalton street london NW1 1JD
26 Mar 2008 288a Secretary appointed shirley gibbs
26 Mar 2008 288a Director appointed ernest arnold fricker
20 Mar 2008 288b Appointment terminated secretary eurolife secretaries LIMITED