- Company Overview for MAIDSAFE.NET LIMITED (SC297540)
- Filing history for MAIDSAFE.NET LIMITED (SC297540)
- People for MAIDSAFE.NET LIMITED (SC297540)
- More for MAIDSAFE.NET LIMITED (SC297540)
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 Mar 2025 | CS01 | Confirmation statement made on 22 February 2025 with updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
27 Feb 2024 | AP01 | Appointment of Ms Sarah Buxton as a director on 21 February 2024 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
28 Feb 2023 | CH01 | Director's details changed for Mr David Stephen Cosh on 22 February 2023 | |
18 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
14 Dec 2020 | CH01 | Director's details changed for Mr David Allan on 14 December 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Alexander Fraser Hutchison as a director on 15 November 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
04 Feb 2020 | AD01 | Registered office address changed from Kergan Stewart Bath Street Glasgow Lanarkshire G2 4SQ Scotland to 163 Bath Street Glasgow Lanarkshire G2 4SQ on 4 February 2020 | |
09 Dec 2019 | AD01 | Registered office address changed from 6 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG Scotland to Kergan Stewart Bath Street Glasgow Lanarkshire G2 4SQ on 9 December 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Nadia Burborough as a director on 30 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Douglas Campbell as a director on 23 October 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Jul 2019 | AP01 | Appointment of Mrs Nadia Burborough as a director on 15 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Douglas Campbell as a director on 1 July 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Nicholas Lambert as a director on 27 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Vivekanand Rajkumar as a director on 11 April 2019 |