SAFETY GAS DETECTION LIMITED
Status | ACTIVE |
Company No. | 06332398 |
Category | Private Limited Company |
Incorporated | 02 Aug 2007 |
Age | 16 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SAFETY GAS DETECTION LIMITED is an active private limited company with number 06332398. It was incorporated 16 years, 10 months, 1 day ago, on 02 August 2007. The company address is 316 Blackpool Road Fulwood, Preston, PR2 3AE, Lancashire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
New address: 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE
Change date: 2023-10-05
Old address: South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 27 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Jacqueline Holmes
Change date: 2022-01-27
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-27
Officer name: Mr Timothy Holmes
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 27 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-27
Psc name: Mr Timothy Holmes
Documents
Change person secretary company with change date
Date: 01 Mar 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-27
Officer name: Emma Jacqueline Holmes
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 15 May 2012
Action Date: 01 May 2012
Category: Capital
Type: SH01
Date: 2012-05-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Timothy Holmes
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Old address: C/O Brown & Lonsdale First Floor Office Suite C 6-10 Hough Lane Leyland Lancashire PR25 2SD England
Change date: 2010-05-18
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: 161 College Street St. Helens Merseyside WA10 1TY United Kingdom
Change date: 2010-02-11
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from 41-45 chapel brow leyland lancashire PR25 3NH
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/08/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
13 BEATRICE AVENUE,WEMBLEY,HA9 7EH
Number: | 04732696 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CASTLE WALK,LONDON-STANSTED,CM24 8LY
Number: | 11444444 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A&A ACCOUNTING SERVICES 2 ACORN GROVE,TADWORTH,KT20 6QT
Number: | 05687006 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BICKERLEY ROAD,RINGWOOD,BH24 1EG
Number: | 09921737 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 FAIRFAX AVENUE,HULL,HU5 4QZ
Number: | 10809792 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN WRIGHT MORTGAGE CONSULTANCY LIMITED
92 BANCROFT CHASE,HORNCHURCH,RM12 4DR
Number: | 11101655 |
Status: | ACTIVE |
Category: | Private Limited Company |