SATURN SAFETY MANAGEMENT SYSTEMS LTD
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | First Gazette notice for voluntary strike-off |
28/02/2228 February 2022 | Micro company accounts made up to 2021-02-27 |
30/11/2130 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 9 COPLAND MEADOWS TOTNES DEVON TQ9 6ER ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
22/02/1922 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN UPTON / 20/02/2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / DR CHARLES ANDREW QUINN / 07/02/2019 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM NO.1 NEWTON ST. LOE BATH AVON BA2 9BR |
21/02/1921 February 2019 | SECRETARY APPOINTED MISS DAWN UPTON |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES ANDREW QUINN / 07/02/2019 |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE QUINN |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
19/08/1619 August 2016 | ADOPT ARTICLES 24/11/2015 |
20/03/1620 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/03/157 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
23/03/1323 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/03/124 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW QUINN / 04/03/2010 |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM STUDIO ONE NEWTON ST LOE BATH AVON BA2 9BR UK |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM NO.1 NEWTON ST. LOE BATH BA2 9BR |
04/03/104 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM STUDIO ONE NEWTON ST LOE BATH AVON BA2 9BR |
07/04/097 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM NO 1 NEWTON ST LOE BATH AVON BA2 9BR |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS; AMEND |
22/04/0822 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
25/03/0825 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
21/03/0821 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE QUINN / 26/06/2007 |
21/03/0821 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES QUINN / 26/06/2007 |
06/03/086 March 2008 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM HOME FARMHOUSE NEWTON ST LOE BATH AVON BA2 9DA |
06/03/076 March 2007 | NEW SECRETARY APPOINTED |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 21 ST. THOMAS STREET BRISTOL BS1 6JS |
21/02/0721 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0623 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/08/068 August 2006 | COMPANY NAME CHANGED SPACEFLIGHT SAFETY SERVICES LIMI TED CERTIFICATE ISSUED ON 08/08/06 |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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