SAFETY DEVICES INTERNATIONAL LIMITED: Filings - Page 2
Overview
Company Name | SAFETY DEVICES INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05331313 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SAFETY DEVICES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Vanda Jane Galer as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 053313130004, created on Oct 14, 2019 | 29 pages | MR01 | ||||||||||
Satisfaction of charge 053313130002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 053313130003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 13, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Vanda Jane Galer on Jan 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Karen Ann Davidson-Merritt on Jun 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Arthur Davidson-Merritt on Jun 29, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Aeron Lloyd on Jan 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Aeron Lloyd on Jan 13, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Ms Vanda Jane Galer on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Arthur Davidson-Merritt on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Gavin Arthur Davidson-Merritt on Feb 26, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Karen Ann Davidson-Merritt on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Ann Davidson-Merritt on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Vanda Jane Galer on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0