Advanced company searchLink opens in new window

SAFESHIP FULFILMENT LIMITED

Company number 07882931

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)
23 Jan 2018 TM01 Termination of appointment of Owen Wyn Davies as a director on 7 November 2017
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
01 Sep 2016 AA Accounts for a small company made up to 31 December 2015
15 Jun 2016 AD01 Registered office address changed from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 15 June 2016
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
10 Jul 2015 MR01 Registration of charge 078829310002, created on 30 June 2015
16 Jun 2015 AA Accounts for a small company made up to 31 December 2014
29 May 2015 TM02 Termination of appointment of Rosemary Susan Martin as a secretary on 29 May 2015
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
28 Aug 2014 AA Accounts for a small company made up to 31 December 2013
01 Jul 2014 AD01 Registered office address changed from Hadlow House 9 High Street Green Street Green Orpington, Kent England BR6 6BG on 1 July 2014
23 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
05 Nov 2013 AA Accounts for a small company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2012 AP01 Appointment of Peter Martin Harkness as a director
23 Jan 2012 AP01 Appointment of Owen Wyn Davies as a director
17 Jan 2012 AP03 Appointment of Rosemary Susan Martin as a secretary
14 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)