AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: October 19, 2023) of a secretary
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2023 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(17 pages)
|
CH01 |
On January 19, 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Galemire Court Westlakes Science and Technology Park Moor Row Whitehaven CA24 3HY. Change occurred on June 7, 2022. Company's previous address: Galemire Court Westlakes Science and Technology Park Moor Row CA24 3HY England.
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Galemire Court Westlakes Science and Technology Park Moor Row CA24 3HY. Change occurred on June 6, 2022. Company's previous address: 3D Bridge End Industrial Estate Egremont CA22 2rd United Kingdom.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(17 pages)
|
AA01 |
Accounting period ending changed to October 31, 2021 (was December 31, 2021).
filed on: 1st, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3D Bridge End Industrial Estate Egremont CA22 2rd. Change occurred on August 9, 2021. Company's previous address: Unit 2G Bridge End Industrial Estate Egremont CA22 2rd United Kingdom.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Unit 2G Bridge End Industrial Estate Egremont CA22 2rd. Change occurred on September 27, 2019. Company's previous address: The Cottage Woodend Egremont CA22 2TB United Kingdom.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On June 14, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Cottage Woodend Egremont CA22 2TB. Change occurred on July 2, 2018. Company's previous address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW. Change occurred on June 14, 2018. Company's previous address: 14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 31, 2017
filed on: 31st, March 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2016 (was October 31, 2016).
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 073398030002
filed on: 19th, September 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 14a Main Street Cockermouth Cumbria CA13 9LQ. Change occurred on August 24, 2016. Company's previous address: Unit 26, Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT England.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 26, Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT. Change occurred on July 20, 2016. Company's previous address: Safety Critical High Street Cleator Moor Cumbria CA25 5AH.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 24, 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 8, 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 26, 2015: 200.00 GBP
capital
|
|
CERTNM |
Company name changed safety critical analysis LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on October 29, 2013. Old Address: 14a Main Street Cockermouth Cumbria CA13 9LQ
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 11, 2013: 200.00 GBP
filed on: 11th, October 2013
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073398030002
filed on: 7th, September 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 073398030001
filed on: 3rd, September 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 22, 2013: 100.00 GBP
filed on: 26th, July 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On May 9, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2012 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 14, 2011 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 29, 2012: 2.00 GBP
filed on: 29th, May 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 29, 2012 new director was appointed.
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2011 to July 31, 2011
filed on: 3rd, November 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(31 pages)
|