SATURN SAFETY MANAGEMENT SYSTEMS LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-27

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 9 COPLAND MEADOWS TOTNES DEVON TQ9 6ER ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN UPTON / 20/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / DR CHARLES ANDREW QUINN / 07/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM NO.1 NEWTON ST. LOE BATH AVON BA2 9BR

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MISS DAWN UPTON

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES ANDREW QUINN / 07/02/2019

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE QUINN

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/08/1619 August 2016 ADOPT ARTICLES 24/11/2015

View Document

20/03/1620 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/03/157 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/03/1323 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/03/124 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW QUINN / 04/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM STUDIO ONE NEWTON ST LOE BATH AVON BA2 9BR UK

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM NO.1 NEWTON ST. LOE BATH BA2 9BR

View Document

04/03/104 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM STUDIO ONE NEWTON ST LOE BATH AVON BA2 9BR

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM NO 1 NEWTON ST LOE BATH AVON BA2 9BR

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE QUINN / 26/06/2007

View Document

21/03/0821 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES QUINN / 26/06/2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM HOME FARMHOUSE NEWTON ST LOE BATH AVON BA2 9DA

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 COMPANY NAME CHANGED SPACEFLIGHT SAFETY SERVICES LIMI TED CERTIFICATE ISSUED ON 08/08/06

View Document

20/02/0620 February 2006 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