Advanced company searchLink opens in new window

SAFE HANDS PLANS LIMITED

Company number 08869875

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)
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 Sep 2020 TM01 Termination of appointment of Stephen Selby as a director on 11 September 2020
03 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 20 June 2020
20 Aug 2020 AD01 Registered office address changed from Fortis Law Spear House Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GL England to 12 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 20 August 2020
15 Jul 2020 MR01 Registration of charge 088698750002, created on 10 July 2020
06 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 03/09/2020
15 Jun 2020 AP01 Appointment of Ms Michelle Kemp as a director on 8 June 2020
15 Jun 2020 AP01 Appointment of Mr Stephen Selby as a director on 8 June 2020
16 Mar 2020 PSC07 Cessation of Malcolm David Milson as a person with significant control on 5 February 2020
16 Mar 2020 PSC02 Notification of Shp Capital Holdings Limited as a person with significant control on 5 February 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 TM01 Termination of appointment of Malcolm David Milson as a director on 5 February 2020
10 Feb 2020 AP01 Appointment of Mr Thomas Francis Gormanly as a director on 5 February 2020
10 Feb 2020 AD01 Registered office address changed from 8 Peterson Road Wakefield WF1 4EB United Kingdom to Fortis Law Spear House Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GL on 10 February 2020
16 Dec 2019 MR04 Satisfaction of charge 088698750001 in full
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
22 Feb 2019 AA Accounts for a small company made up to 31 May 2018
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
16 Oct 2018 MR01 Registration of charge 088698750001, created on 3 October 2018
04 Apr 2018 TM01 Termination of appointment of Daniel James Irwin as a director on 1 April 2018
15 Mar 2018 AD01 Registered office address changed from 2 Tower House Askham Fields Lane Askham Bryan York YO23 3NU England to 8 Peterson Road Wakefield WF1 4EB on 15 March 2018
07 Feb 2018 AD01 Registered office address changed from The Dancer 8 Peterson Road Wakefield West Yorkshire WF1 4EB to 2 Tower House Askham Fields Lane Askham Bryan York YO23 3NU on 7 February 2018
28 Dec 2017 AA Accounts for a small company made up to 31 May 2017