SAFECALL LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

03/01/253 January 2025 Termination of appointment of David John Williams as a director on 2024-11-18

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Graham Long as a director on 2024-01-18

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

02/11/222 November 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR TIMOTHY DANIEL SMITH

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR SIMON ROWSE

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS KATIE ELIZABETH THORPE

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLWOOD

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR DENIS JACKSON

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BANSZKY

View Document

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN LONG

View Document

29/05/1429 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM FIFTH FLOOR 100 WOOD STREET LONDON EX2V 7EX

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANET BANSZKY / 25/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LONG / 25/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN LONG / 25/05/2012

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 01/06/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JAMES FULLWOOD / 01/06/2011

View Document

01/06/111 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 18/06/2010

View Document

01/06/101 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JAMES FULLWOOD / 14/05/2010

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 AUDITOR'S RESIGNATION

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR STUART CHRISTISON

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: INNOVATOR HOUSE NORTH EAST BUSINESS & INNOVATION CENTRE SILVERBRIAR SUNDERLAND TYNE & WEAR SR5 2TP

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 £ IC 100/90 05/03/07 £ SR 10@1=10

View Document

12/04/0712 April 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: BUSINESS & INNOVATION CENTRE WEARFIELD, SUNDERLAND ENTERPRISE PA, SUNDERLAND TYNE & WEAR SR5 2TA

View Document

19/05/0419 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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