Download leads from Nexok and grow your business. Find out more

Safety, Technology & Legislation Limited

Documents

Total Documents158
Total Pages838

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022
24 March 2023Confirmation statement made on 16 March 2023 with updates
13 May 2022Total exemption full accounts made up to 31 August 2021
16 March 2022Confirmation statement made on 16 March 2022 with updates
16 March 2022Change of details for Mr Adrian Duncan Rimmer as a person with significant control on 16 March 2022
16 March 2022Director's details changed for Mr Adrian Duncan Rimmer on 16 March 2022
8 March 2022Cessation of Kathryn Diane Lee-Rimmer as a person with significant control on 10 May 2021
14 September 2021Termination of appointment of Kathryn Diane Lee-Rimmer as a director on 10 September 2021
21 May 2021Confirmation statement made on 11 May 2021 with updates
4 May 2021Total exemption full accounts made up to 31 August 2020
13 May 2020Total exemption full accounts made up to 31 August 2019
27 March 2020Confirmation statement made on 27 March 2020 with updates
27 March 2020Appointment of Mr Brian John Matthewman as a director on 31 January 2020
16 September 2019Confirmation statement made on 4 September 2019 with updates
24 May 2019Total exemption full accounts made up to 31 August 2018
17 September 2018Confirmation statement made on 4 September 2018 with updates
22 May 2018Total exemption full accounts made up to 31 August 2017
11 October 2017Confirmation statement made on 4 September 2017 with updates
11 October 2017Confirmation statement made on 4 September 2017 with updates
31 May 2017Total exemption full accounts made up to 31 August 2016
31 May 2017Total exemption full accounts made up to 31 August 2016
27 September 2016Confirmation statement made on 4 September 2016 with updates
27 September 2016Confirmation statement made on 4 September 2016 with updates
11 June 2016Change of name notice
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
11 June 2016Change of name notice
26 May 2016Total exemption small company accounts made up to 31 August 2015
26 May 2016Total exemption small company accounts made up to 31 August 2015
5 November 2015Registered office address changed from Hideaway House St Marys Close Chilton Sudbury Suffolk CO10 0PN to Unit 5, Hadleigh Enterprise Park Crockatt Road Hadleigh Ipswich IP7 6RJ on 5 November 2015
5 November 2015Registered office address changed from Hideaway House St Marys Close Chilton Sudbury Suffolk CO10 0PN to Unit 5, Hadleigh Enterprise Park Crockatt Road Hadleigh Ipswich IP7 6RJ on 5 November 2015
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
20 May 2015Total exemption small company accounts made up to 31 August 2014
20 May 2015Total exemption small company accounts made up to 31 August 2014
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
25 April 2014Total exemption small company accounts made up to 31 August 2013
25 April 2014Total exemption small company accounts made up to 31 August 2013
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
25 April 2013Total exemption small company accounts made up to 31 August 2012
25 April 2013Total exemption small company accounts made up to 31 August 2012
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
12 July 2012Appointment of Mr Richard Sydney Billing as a director
12 July 2012Appointment of Mr Richard Sydney Billing as a director
24 May 2012Total exemption small company accounts made up to 31 August 2011
24 May 2012Total exemption small company accounts made up to 31 August 2011
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
16 March 2011Total exemption full accounts made up to 31 August 2010
16 March 2011Total exemption full accounts made up to 31 August 2010
28 September 2010Director's details changed for Adrian Duncan Rimmer on 4 September 2010
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
28 September 2010Director's details changed for Adrian Duncan Rimmer on 4 September 2010
28 September 2010Director's details changed for Mrs Kathryn Diane Lee-Rimmer on 4 September 2010
28 September 2010Director's details changed for Mrs Kathryn Diane Lee-Rimmer on 4 September 2010
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
28 September 2010Director's details changed for Adrian Duncan Rimmer on 4 September 2010
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
28 September 2010Director's details changed for Mrs Kathryn Diane Lee-Rimmer on 4 September 2010
26 May 2010Total exemption full accounts made up to 31 August 2009
26 May 2010Total exemption full accounts made up to 31 August 2009
30 September 2009Return made up to 04/09/09; full list of members
30 September 2009Return made up to 04/09/09; full list of members
30 September 2009Director's change of particulars / kathryn lee / 22/08/2009
30 September 2009Director's change of particulars / kathryn lee / 22/08/2009
28 March 2009Total exemption full accounts made up to 31 August 2008
28 March 2009Total exemption full accounts made up to 31 August 2008
26 September 2008Return made up to 04/09/08; full list of members
26 September 2008Return made up to 04/09/08; full list of members
17 March 2008Total exemption full accounts made up to 31 August 2007
17 March 2008Total exemption full accounts made up to 31 August 2007
26 October 2007Return made up to 04/09/07; no change of members
26 October 2007Return made up to 04/09/07; no change of members
16 March 2007Total exemption full accounts made up to 31 August 2006
16 March 2007Total exemption full accounts made up to 31 August 2006
19 September 2006Return made up to 04/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
19 September 2006Return made up to 04/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
11 April 2006Total exemption full accounts made up to 31 August 2005
11 April 2006Total exemption full accounts made up to 31 August 2005
16 September 2005Return made up to 04/09/05; full list of members
16 September 2005Return made up to 04/09/05; full list of members
9 March 2005Total exemption full accounts made up to 31 August 2004
9 March 2005Total exemption full accounts made up to 31 August 2004
2 September 2004Return made up to 04/09/04; full list of members
2 September 2004Return made up to 04/09/04; full list of members
8 March 2004Total exemption full accounts made up to 31 August 2003
8 March 2004Total exemption full accounts made up to 31 August 2003
30 October 2003Return made up to 04/09/03; full list of members
30 October 2003Return made up to 04/09/03; full list of members
11 March 2003Total exemption full accounts made up to 31 August 2002
11 March 2003Total exemption full accounts made up to 31 August 2002
6 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2002Registered office changed on 15/06/02 from: 87 head lane great cornard sudbury suffolk CO10 0JS
15 June 2002Registered office changed on 15/06/02 from: 87 head lane great cornard sudbury suffolk CO10 0JS
25 April 2002Total exemption full accounts made up to 31 August 2001
25 April 2002Total exemption full accounts made up to 31 August 2001
4 September 2001Return made up to 04/09/01; full list of members
4 September 2001Return made up to 04/09/01; full list of members
25 April 2001Full accounts made up to 31 August 2000
25 April 2001Full accounts made up to 31 August 2000
1 November 2000Return made up to 04/09/00; full list of members
1 November 2000Return made up to 04/09/00; full list of members
18 October 2000New secretary appointed
18 October 2000New secretary appointed
6 October 2000New director appointed
6 October 2000Director resigned
6 October 2000Director resigned
6 October 2000New director appointed
30 May 2000Registered office changed on 30/05/00 from: 8 crawcroft road industrial est. Nedging tye ipswich suffolk IP7 7HR
30 May 2000Registered office changed on 30/05/00 from: 8 crawcroft road industrial est. Nedging tye ipswich suffolk IP7 7HR
30 March 2000Full accounts made up to 31 August 1999
30 March 2000Full accounts made up to 31 August 1999
23 September 1999Director resigned
23 September 1999Registered office changed on 23/09/99 from: 57 top road frodsham warrington cheshire WA6 6SN
23 September 1999New director appointed
23 September 1999Director resigned
23 September 1999New director appointed
23 September 1999Registered office changed on 23/09/99 from: 57 top road frodsham warrington cheshire WA6 6SN
21 September 1999Return made up to 04/09/99; no change of members
21 September 1999Return made up to 04/09/99; no change of members
6 May 1999Company name changed\certificate issued on 06/05/99
6 May 1999Company name changed\certificate issued on 06/05/99
7 December 1998Full accounts made up to 31 August 1998
7 December 1998Full accounts made up to 31 August 1998
13 October 1998Memorandum and Articles of Association
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 October 1998Memorandum and Articles of Association
9 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 December 1997Accounting reference date shortened from 30/09/98 to 31/08/98
10 December 1997Accounting reference date shortened from 30/09/98 to 31/08/98
3 November 1997Registered office changed on 03/11/97 from: mill view finborough road hitcham ipswich suffolk IP7 7LS
3 November 1997Registered office changed on 03/11/97 from: mill view finborough road hitcham ipswich suffolk IP7 7LS
2 November 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100
2 November 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100
18 September 1997Director resigned
18 September 1997New secretary appointed
18 September 1997Secretary resigned
18 September 1997New director appointed
18 September 1997New director appointed
18 September 1997New secretary appointed
18 September 1997New director appointed
18 September 1997New director appointed
18 September 1997Secretary resigned
18 September 1997Registered office changed on 18/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
18 September 1997Registered office changed on 18/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
18 September 1997Director resigned
12 September 1997Incorporation
12 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed