C J S SAFETY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewRegistered office address changed from Units 1 - 4 King Edward Road Nuneaton CV11 4BQ England to Units 1 - 4 King Edward Road Nuneaton CV11 4GQ on 2025-10-31

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

12/06/2512 June 2025 Second filing for the appointment of Mrs Rachel Fletcher as a director

View Document

09/06/259 June 2025 Termination of appointment of Simon Fletcher as a director on 2025-02-03

View Document

09/06/259 June 2025 Change of details for Tyspen Limited as a person with significant control on 2020-12-02

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Termination of appointment of Jacqueline Fletcher as a director on 2024-10-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

01/11/241 November 2024 Registration of charge 049355940002, created on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

11/10/2211 October 2022 Appointment of Mrs Rachel Lesley Fletcher as a director on 2022-10-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FLETCHER / 08/04/2021

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM OAKWOOD HOUSE, 111 SPRINGHILL ARLEY COVENTRY WARWICKSHIRE CV7 8FE

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049355940001

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE FLETCHER

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE FLETCHER

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FLETCHER / 13/04/2018

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

06/09/166 September 2016 ADOPT ARTICLES 23/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / CLIVE FLETCHER / 17/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FLETCHER / 17/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FLETCHER / 17/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FLETCHER / 17/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS JACQUELINE FLETCHER

View Document

01/10/121 October 2012 30/08/12 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/11/1111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/04/102 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: OAKWOOD HOUSE 111 SPRINGHILL ARLEY COVENTRY WEST MIDLANDS CV7 8FE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/11/044 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 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