Advanced company searchLink opens in new window

FAILSAFE LIMITED

Company number 09926929

Filter by category

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)
03 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
03 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
06 Jul 2023 PSC04 Change of details for Mrs Wendy Jane Leach as a person with significant control on 10 March 2023
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 PSC04 Change of details for Mr Craig Alan Leach as a person with significant control on 30 April 2023
03 May 2023 CH01 Director's details changed for Mr Craig Alan Leach on 30 April 2023
02 May 2023 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023
30 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
23 Mar 2016 CH01 Director's details changed for Mr Craig Alan Leach on 21 March 2016
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2016 CH01 Director's details changed for Mr Craig Alan Leach on 18 January 2016
08 Feb 2016 AD01 Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 8 February 2016
15 Jan 2016 TM02 Termination of appointment of Ct Secretaries Ltd. as a secretary on 15 January 2016