SAFE CYLINDER STORAGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

16/03/2516 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Thomas Anthony Ronan on 2023-03-01

View Document

13/03/2313 March 2023 Change of details for Mr Thomas Anthony Ronan as a person with significant control on 2021-08-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Register inspection address has been changed from 9 Stoberry Avenue Wells Somerset BA5 2TF England to Flat3, 23 Chamberlain Street Wells BA5 2PQ

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR AMANDA FIELD

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 DIRECTOR APPOINTED MR THOMAS ANTHONY RONAN

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA FIELD

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL VAN DEN DUNGEN

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE FIELD / 31/05/2013

View Document

28/04/1428 April 2014 SAIL ADDRESS CHANGED FROM: 17 CLOCKHOUSE VIEW STREET SOMERSET BA16 0PH ENGLAND

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE FIELD / 31/05/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: 5 DUNSTAN WAY CHEDDAR SOMERSET BS27 3GA UNITED KINGDOM

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE FIELD / 16/12/2012

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE FIELD / 16/12/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE FIELD / 01/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VAN DEN DUNGEN / 01/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company