INSAFE MANUFACTURING LIMITED

05289998
INSAFE HOUSE 12 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS TN2 3GP

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 7 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 7 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 7 Buy now
07 Jan 2022 accounts Annual Accounts 7 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
03 Dec 2020 officers Change of particulars for director (Mr Alan Philip Bullock) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 7 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 7 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 8 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
06 Jun 2014 officers Termination of appointment of director (Arvind Shah) 1 Buy now
06 Jun 2014 officers Termination of appointment of secretary (Arvind Shah) 1 Buy now
27 Jan 2014 accounts Change Account Reference Date Company 3 Buy now
17 Jan 2014 officers Appointment of director (Mr Alan Philip Bullock) 2 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
20 Aug 2013 officers Appointment of secretary (Mr Arvind Kumar Shah) 2 Buy now
20 Aug 2013 officers Appointment of director (Mr Arvind Kumar Shah) 2 Buy now
20 Aug 2013 officers Termination of appointment of secretary (Jacqueline Boutros) 1 Buy now
20 Aug 2013 officers Termination of appointment of director (Michel Boutros) 1 Buy now
20 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
22 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Annual Accounts 8 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
22 Nov 2010 resolution Resolution 1 Buy now
05 Feb 2010 accounts Annual Accounts 8 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Michel Boutros) 2 Buy now
30 Jan 2009 accounts Annual Accounts 8 Buy now
03 Dec 2008 annual-return Return made up to 18/11/08; full list of members 3 Buy now
02 Dec 2008 officers Director's change of particulars / michel boutros / 02/12/2008 1 Buy now
02 Dec 2008 officers Secretary's change of particulars / jacqueline boutros / 02/12/2008 1 Buy now
05 Feb 2008 accounts Annual Accounts 8 Buy now
26 Nov 2007 annual-return Return made up to 18/11/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 8 Buy now
04 Dec 2006 annual-return Return made up to 18/11/06; full list of members 2 Buy now
28 Mar 2006 accounts Annual Accounts 8 Buy now
30 Nov 2005 annual-return Return made up to 18/11/05; full list of members 2 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: 315 penn road wolverhampton west midlands WV4 5QF 1 Buy now
18 Nov 2004 officers Secretary resigned 1 Buy now
18 Nov 2004 incorporation Incorporation Company 17 Buy now