ACROSS SAFETY DEVELOPMENT LTD

The Aerodrome Annexe The Aerodrome Annexe, Chichester, PO18 0PH, England
StatusACTIVE
Company No.09597128
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

ACROSS SAFETY DEVELOPMENT LTD is an active private limited company with number 09597128. It was incorporated 9 years, 1 month ago, on 19 May 2015. The company address is The Aerodrome Annexe The Aerodrome Annexe, Chichester, PO18 0PH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Resolution

Date: 07 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Roman Venetz

Change date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennie Madeline Venetz

Change date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Mr Anthony Roman Venetz

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jennie Madeline Venetz

Change date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Ms Jennie Madeline Verrinder

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2019

Action Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jennie Madeline Verrinder

Change date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 19 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Roman Venetz

Change date: 2016-05-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Ms Jennie Madeline Verrinder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

New address: The Aerodrome Annexe Goodwood Aerodrome Chichester PO18 0PH

Old address: Building 1000 Western Road Portsmouth PO6 3EZ England

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Anthony Roman Venetz

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennie Verrinder

Notification date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Anthony Roman Venetz

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Ms Jennie Verrinder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-05

Old address: The Rectory Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY United Kingdom

New address: Building 1000 Western Road Portsmouth PO6 3EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORAL QUAY LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:03111197
Status:LIQUIDATION
Category:Private Limited Company

EVANS EDUCATIONAL CONSULTANTS LTD

26 WOODLARK ROAD,CAMBRIDGE,CB3 0HS

Number:11721831
Status:ACTIVE
Category:Private Limited Company

IFUSE HOSTING LTD

HUGLETTS WOOD FARM GROVELYE LANE,HEATHFIELD,TN21 9PA

Number:07063214
Status:ACTIVE
Category:Private Limited Company

JAJOSHUKA SERVICES LIMITED

35 BROAD WALK,LONDON,SE3 8NE

Number:08194620
Status:ACTIVE
Category:Private Limited Company

RATESTAR LIMITED

23 ASHURST DRIVE,WORTHING,BN12 4SN

Number:03345734
Status:ACTIVE
Category:Private Limited Company

SOUTHDOWNS MASTER THATCHERS LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:11132959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source