Insolvency. Liquidation voluntary members return of final meeting. |
2021-09-07 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-07-16 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-07-16 |
View Report |
Insolvency. Brought down date: 2021-04-02. |
2021-06-08 |
View Report |
Insolvency. Brought down date: 2020-04-02. |
2020-06-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-05-17 |
View Report |
Insolvency. Description: Resolution INSOLVENCY:resolution re. Powers of liquidator. |
2019-05-17 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-05-17 |
View Report |
Address. New address: Highfield Court, Tollgate Chandler's Ford, Eastleigh Hampshire SO53 3TY. Change date: 2019-04-25. Old address: 10 Slingsby Place London WC2E 9AB United Kingdom. |
2019-04-25 |
View Report |
Resolution. Description: Resolutions. |
2019-04-18 |
View Report |
Resolution. Description: Resolutions. |
2018-11-02 |
View Report |
Officers. Termination date: 2018-10-11. Officer name: Andrew John Richards. |
2018-10-25 |
View Report |
Mortgage. Charge number: 090027380001. |
2018-10-22 |
View Report |
Resolution. Description: Resolutions. |
2018-10-19 |
View Report |
Persons with significant control. Psc name: Safety and Survival Systems International (Group) Ltd. Change date: 2018-10-11. |
2018-10-18 |
View Report |
Persons with significant control. Psc name: Safety and Survival Systems International (Group) Ltd. Change date: 2018-10-15. |
2018-10-17 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-10-17 |
View Report |
Accounts. Legacy. |
2018-10-17 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. |
2018-10-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. |
2018-10-17 |
View Report |
Address. Change date: 2018-10-15. New address: 10 Slingsby Place London WC2E 9AB. Old address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom. |
2018-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-20 |
View Report |
Officers. Officer name: Peter George Fredericks. Appointment date: 2017-09-11. |
2017-09-12 |
View Report |
Officers. Officer name: Colin John Lewis. Termination date: 2017-09-11. |
2017-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-01 |
View Report |
Officers. Termination date: 2017-08-15. Officer name: Thierry Georges Bouzac. |
2017-08-29 |
View Report |
Officers. Appointment date: 2017-05-22. Officer name: Andrew John Richards. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-20 |
View Report |
Officers. Appointment date: 2017-01-25. Officer name: Mr Colin John Lewis. |
2017-01-31 |
View Report |
Officers. Termination date: 2016-12-05. Officer name: Ian Douglas Grant. |
2017-01-09 |
View Report |
Officers. Officer name: Mr Ian Douglas Grant. Change date: 2016-01-25. |
2016-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2016-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-10 |
View Report |
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. |
2016-04-28 |
View Report |
Address. Old address: Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. |
2016-04-28 |
View Report |
Officers. Termination date: 2016-03-17. Officer name: Joseph Patrick Jeffers. |
2016-03-21 |
View Report |
Officers. Appointment date: 2016-03-17. Officer name: Mr Michael Thomas Biddulph. |
2016-03-21 |
View Report |
Officers. Appointment date: 2016-01-25. Officer name: Mr Thierry Georges Bouzac. |
2016-03-21 |
View Report |
Officers. Officer name: Douglas James Baxter. Termination date: 2016-02-29. |
2016-03-21 |
View Report |
Officers. Officer name: Catherine Beck. Termination date: 2016-03-17. |
2016-03-21 |
View Report |
Officers. Officer name: Brendan Wynne Derek Connolly. Termination date: 2015-12-18. |
2016-02-18 |
View Report |
Address. Old address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB. New address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF. Change date: 2016-01-25. |
2016-01-25 |
View Report |
Officers. Officer name: Mrs Catherine Beck. Appointment date: 2015-11-18. |
2015-12-22 |
View Report |
Officers. Officer name: David Timothy Lonsdale. Termination date: 2015-11-18. |
2015-12-22 |
View Report |
Auditors. Auditors resignation company. |
2015-12-04 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2015-09-15 |
View Report |
Accounts. Legacy. |
2015-09-15 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14. |
2015-09-15 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14. |
2015-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-21 |
View Report |