CONTAINER SAFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-07 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 PARK CLOSE MORRISTON SWANSEA SA6 7DZ WALES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM GROUND FLOOR 24 STATION ROAD WATFORD HERTS WD17 1JU |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID MEEHAN |
31/03/1531 March 2015 | DIRECTOR APPOINTED MR PAUL GERARD MEEHAN |
31/03/1531 March 2015 | DIRECTOR APPOINTED MRS BEVERLEY MEEHAN |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM PARADE HOUSE 135 THE PARADE, HIGH STREET WATFORD WD17 1NA UNITED KINGDOM |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM PREMIER HOUSE, 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ |
12/05/1112 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MEEHAN / 01/05/2010 |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, DIRECTOR TERRY MEEHAN |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, SECRETARY TERRY MEEHAN |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C/O CANN POLUS & CO 183-191 BALLARDS LANE FINCHLEY LONDON N3 1LL |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
04/07/054 July 2005 | DIRECTOR RESIGNED |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | SECRETARY RESIGNED |
13/06/0513 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0323 May 2003 | S252 DISP LAYING ACC 01/05/03 |
23/05/0323 May 2003 | S366A DISP HOLDING AGM 01/05/03 |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: CANN POLUS & COMPANY 183-191 BALLARDS LANE FINCHLEY LONDON N3 1LL |
24/05/0224 May 2002 | NEW SECRETARY APPOINTED |
24/05/0224 May 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
24/05/0224 May 2002 | S366A DISP HOLDING AGM 17/05/02 |
24/05/0224 May 2002 | S252 DISP LAYING ACC 17/05/02 |
15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
15/05/0215 May 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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