Advanced company searchLink opens in new window

2020 SAFETY TRAINING LTD

Company number 12980761

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)
11 Apr 2024 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 1 March 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Mar 2023 CH01 Director's details changed for Mr Kelvin Sydny James Blackburn on 3 March 2023
21 Feb 2023 TM01 Termination of appointment of Paul Tyerman as a director on 27 January 2023
21 Feb 2023 PSC07 Cessation of Paul Tyerman as a person with significant control on 27 January 2023
10 Jan 2023 PSC04 Change of details for Mr Kelvin Sydny James Blackburn as a person with significant control on 10 January 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
15 Nov 2021 PSC07 Cessation of Aubrey Maurice Thyer as a person with significant control on 1 February 2021
01 Sep 2021 CH01 Director's details changed for Mr Paul Tyerman on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Paul Tyerman as a person with significant control on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Kelvin Sydny James Blackburn as a person with significant control on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr Kelvin Sydny James Blackburn on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to 11 Collage Close Coltishall Norwich Norfolk NR12 7DT on 1 September 2021
01 Sep 2021 PSC04 Change of details for Dr Aubrey Maurice Thyer as a person with significant control on 1 September 2021
23 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 124 Thorpe Road Norwich NR1 1RS on 23 June 2021
20 Apr 2021 TM01 Termination of appointment of Aubrey Maurice Thyer as a director on 22 January 2021
25 Nov 2020 AP04 Appointment of Rf Secretaries Limited as a secretary on 10 November 2020
28 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-28
  • GBP 7,500