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)
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
26 Jul 2017 AP01 Appointment of Mrs Malcolm David Milson as a director on 26 July 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
20 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 31 May 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
03 Feb 2016 AP01 Appointment of Mr Daniel James Irwin as a director on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Darryl Marco Jones as a director on 3 February 2016
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
03 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jun 2015 AD01 Registered office address changed from Popes Head Court Offices Peter Lane York North Yorkshire YO1 8SW to The Dancer 8 Peterson Road Wakefield West Yorkshire WF1 4EB on 8 June 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
04 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
23 Jan 2015 AD01 Registered office address changed from 19 Carlton Street Castleford WF10 1AX England to Popes Head Court Offices Peter Lane York North Yorkshire YO1 8SW on 23 January 2015
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1