MSAFETY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-14 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2021-12-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2021-11-19 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-22 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-16 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-03 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-07 delete sic_code 99999 - Dormant Company
2019-02-07 insert sic_code 62020 - Information technology consultancy activities
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-03-07 insert sic_code 99999 - Dormant Company
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-02-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-09 update account_ref_month 3 => 10
2017-02-09 update accounts_last_madeup_date 2016-03-31 => 2016-10-31
2017-02-09 update accounts_next_due_date 2017-12-31 => 2018-07-31
2017-01-18 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-04 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/10/2016
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-11 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-26 update statutory_documents 10/01/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-12 update statutory_documents 10/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 4 IRVINE CRESCENT EVEREST PARK BASINGSTOKE ENGLAND RG24 9TS
2014-02-07 insert address 4 IRVINE CRESCENT EVEREST PARK BASINGSTOKE RG24 9TS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-20 update statutory_documents 10/01/14 FULL LIST
2014-01-07 delete address 16 RAMSDELL CLOSE TADLEY HAMPSHIRE ENGLAND RG26 3TU
2014-01-07 insert address 4 IRVINE CRESCENT EVEREST PARK BASINGSTOKE ENGLAND RG24 9TS
2014-01-07 update registered_address
2014-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEPPARD / 20/12/2013
2013-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 16 RAMSDELL CLOSE TADLEY HAMPSHIRE RG26 3TU ENGLAND
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 35 WINTERBOURNE ROAD POOLE DORSET BH15 2ES
2013-06-21 insert address 16 RAMSDELL CLOSE TADLEY HAMPSHIRE ENGLAND RG26 3TU
2013-06-21 update registered_address
2013-06-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-16 update statutory_documents 10/01/13 FULL LIST
2013-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEPPARD / 27/07/2012
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEPPARD / 16/07/2012
2012-08-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 35 WINTERBOURNE ROAD POOLE DORSET BH15 2ES
2012-01-13 update statutory_documents 10/01/12 FULL LIST
2011-08-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 10/01/11 FULL LIST
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2010-01-11 update statutory_documents 10/01/10 FULL LIST
2009-11-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-01-12 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-07-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED
2008-01-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION