About

Registered Number: 05613236
Date of Incorporation: 04/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 28 Sunnyside Avenue, Minster, Sheerness, Kent, ME12 2EN

 

Safe Play Installations Ltd was registered on 04 November 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Safe Play Installations Ltd. Fisk, Mark Richard, Fisk, Samantha are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISK, Mark Richard 08 November 2005 - 1
FISK, Samantha 26 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 April 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 12 November 2017
AA - Annual Accounts 20 May 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 17 April 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 May 2013
TM02 - Termination of appointment of secretary 09 January 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 07 April 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
225 - Change of Accounting Reference Date 29 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.