Advanced company searchLink opens in new window

CAPITAL SAFETY ACQUISITIONS LIMITED

Company number 07906437

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)
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
10 Oct 2022 AD01 Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to 1 More London Place London SE1 2AF on 10 October 2022
10 Oct 2022 LIQ01 Declaration of solvency
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-28
07 Oct 2022 AD03 Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT
07 Oct 2022 AD02 Register inspection address has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT
02 Feb 2022 TM01 Termination of appointment of Simla Semerciyan as a director on 28 January 2022
02 Feb 2022 AP01 Appointment of Lars Petter Plaaterud as a director on 28 January 2022
20 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 SH19 Statement of capital on 23 August 2021
  • USD 22
23 Aug 2021 SH20 Statement by Directors
23 Aug 2021 CAP-SS Solvency Statement dated 20/08/21
23 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 20/08/2021
26 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 December 2019
15 Jul 2020 RP04AP01 Second filing for the appointment of Donald Gray as a director
18 May 2020 TM02 Termination of appointment of Ian Richard Brown as a secretary on 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CH01 Director's details changed for Mr David James Ashley on 20 May 2019
22 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
23 Nov 2018 CH01 Director's details changed for Mr David James Ashley on 12 October 2018
20 Nov 2018 CH01 Director's details changed for Mr Donald Gray on 24 August 2018