CHECK SAFETY FIRST LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Matthew Tristan Barrett as a director on 2025-04-07

View Document

10/04/2510 April 2025 Termination of appointment of Samir Ahmed as a director on 2025-04-07

View Document

10/04/2510 April 2025 Termination of appointment of Calin Moldovean as a director on 2025-04-07

View Document

10/04/2510 April 2025 Appointment of Mr Mark Nicholas Thomas as a director on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/12/2428 December 2024

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Samir Ahmed on 2022-11-02

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Matthew James Carter as a director on 2023-08-03

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

07/02/227 February 2022 Appointment of Mr Matthew James Carter as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Julian Charles Burge as a director on 2022-01-31

View Document

11/11/2111 November 2021 Appointment of Mr Samir Ahmed as a director on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Stephen David Tate as a director on 2021-09-30

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047480660007

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047480660006

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047480660005

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID MORGAN / 29/04/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 ADOPT ARTICLES 21/09/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE OXLEY

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR LESLIE THOMAS OXLEY

View Document

29/07/0829 July 2008 ADOPT ARTICLES 18/06/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: MANOR HOUSE BANK STREET CHEPSTOW MONMOUTHSHIRE NP16 5EL

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: C/O MORGAN COLE LLYS TAWE KINGS ROAD SWANSEA WATERFRONT SWANSEA SA1 8PG

View Document

11/02/0411 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03

View Document

26/11/0326 November 2003 COMPANY NAME CHANGED MC290 LIMITED CERTIFICATE ISSUED ON 26/11/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NC INC ALREADY ADJUSTED 29/10/03

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 £ NC 100/250000 29/10

View Document

07/11/037 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/037 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/037 November 2003 SUB DIV 29/10/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company