ALLSAFE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2024-10-23 with no updates

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/01/2312 January 2023 Sub-division of shares on 2022-10-18

View Document

04/01/234 January 2023 Appointment of Daniel Cathal O Mahony as a director on 2022-10-18

View Document

03/01/233 January 2023 Termination of appointment of Nigel Gregory Wheeldon as a director on 2022-10-18

View Document

03/01/233 January 2023 Appointment of Frankie Mccarthy as a director on 2022-10-18

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-23 with updates

View Document

03/01/233 January 2023 Termination of appointment of Lucy Elizabeth Wheeldon as a director on 2022-10-18

View Document

15/11/2215 November 2022 Notification of Induchem (Uk) Limited as a person with significant control on 2022-10-18

View Document

15/11/2215 November 2022 Cessation of Lucy Elizabeth Wheeldon as a person with significant control on 2022-10-18

View Document

15/11/2215 November 2022 Registered office address changed from 29 the Bowers Chorley PR7 3LA England to 820 Yeovil Road Slough SL1 4JA on 2022-11-15

View Document

15/11/2215 November 2022 Cessation of Nigel Gregory Wheeldon as a person with significant control on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/02/216 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 23-27 BOLTON STREET CHORLEY PR7 3AA UNITED KINGDOM

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 CESSATION OF GILLIAN ANNE TOWNLEY AS A PSC

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TOWNLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GREGORY WHEELDON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

03/09/183 September 2018 CESSATION OF DONNA MARIE HARRISON AS A PSC

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR NIGEL GREGORY WHEELDON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA HARRISON

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED SAFETY EQUIPMENT ENGINEERS LTD CERTIFICATE ISSUED ON 27/06/18

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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