SAFE HANDS FLOORING LTD
Status | ACTIVE |
Company No. | 10556275 |
Category | Private Limited Company |
Incorporated | 10 Jan 2017 |
Age | 7 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SAFE HANDS FLOORING LTD is an active private limited company with number 10556275. It was incorporated 7 years, 4 months, 26 days ago, on 10 January 2017. The company address is 24 Cheviot Avenue, Warrington, WA2 9SW, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Address
Type: AD01
New address: 24 Cheviot Avenue Warrington WA2 9SW
Old address: 86 Heywood Street Manchester M8 0DT England
Change date: 2023-11-10
Documents
Change person director company with change date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Jane Levay
Change date: 2023-11-10
Documents
Change to a person with significant control
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-10
Psc name: Mrs Sarah Jane Levay
Documents
Certificate change of name company
Date: 01 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safe hands domestic building repairs LTD\certificate issued on 01/11/23
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Notification of a person with significant control
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Jane Levay
Notification date: 2023-11-01
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Dawn Pickford
Cessation date: 2023-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Lisa Dawn Pickford
Documents
Appoint person director company with name date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Levay
Appointment date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 15 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2023
Action Date: 14 Jan 2023
Category: Address
Type: AD01
Old address: 42 High Street Walshaw Bury BL8 3AN England
Change date: 2023-01-14
New address: 86 Heywood Street Manchester M8 0DT
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 25 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-24
Officer name: Nina Claire Forrest
Documents
Some Companies
FRESH DRIVERS SOLUTIONS (UK AND EUROPE) LTD
12 TENTERCROFT STREET,LINCOLN,LN5 7DB
Number: | 10740744 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18189 13 FREELAND PARK,POOLE,BH16 6FA
Number: | 09523517 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STEADING,BLAIR ATHOLL,PH18 5TS
Number: | SC477147 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32A EAST STREET,ST. IVES,PE27 5PD
Number: | 06054856 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 ROEBUCK STREET,PRESTON,PR2 2JN
Number: | 10202081 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 04180810 |
Status: | ACTIVE |
Category: | Private Limited Company |