A D F SAFETY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-05 with updates

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / ALLEN DUNCAN FITCHETT / 18/08/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNIT 25B CITY BUSINESS CENTRE 6 BRIGHTON ROAD HORSHAM RH13 5BB ENGLAND

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN DUNCAN FITCHETT / 18/08/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN DUNCAN FITCHETT / 18/08/2017

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS SHANI CATHERINE ABBOTT / 18/08/2017

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / SHANI CATHERINE ABBOTT / 18/08/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 38 THE BREWHOUSE OLD BEXLEY BUSINESS PARK BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

15/06/1515 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

10/07/1410 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/07/1318 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

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

21/07/1221 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

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

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1131 December 2011 PREVSHO FROM 05/04/2011 TO 31/03/2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 18 OLD BEXLEY BUSINESS PARK BOURNE ROAD BEXLEY DA5 1LR

View Document

18/07/1118 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN DUNCAN FITCHETT / 05/05/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BEECHWOOD CENTRE 42-46 LOWER GRAVEL ROAD BROMLEY KENT BR2 8LJ

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SHANI LOWE / 05/01/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 180 UPTON ROAD SOUTH BEXLEY KENT DA5 1RQ

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/08/068 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 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