BE SAFE DIRECT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Nicholas Matthew Waterfield as a director on 2025-06-10

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

26/03/2526 March 2025 Registration of charge 072348830002, created on 2025-03-24

View Document

22/01/2522 January 2025 Satisfaction of charge 072348830001 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Accounts for a small company made up to 2023-09-30

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Mr Andrew Graham Riley on 2022-04-27

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-09-30

View Document

22/02/2222 February 2022 Director's details changed for Mr Gerard Joseph Sheridan on 2022-01-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MR DANIEL BENJAMIN FOSTER

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 ADOPT ARTICLES 26/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RILEY / 07/11/2018

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH SHERIDAN / 07/11/2018

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RILEY / 07/11/2018

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD JOSEPH SHERIDAN / 07/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR NICHOLAS MATTHEW WATERFIELD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH SHERIDAN / 01/01/2016

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RILEY / 12/05/2015

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 2 FLOOR UNIT 5 165 GRANVILLE ROAD LONDON NW2 2AZ

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072348830001

View Document

19/05/1419 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY AIGLEMONT LIMITED

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM THE HOUSE HIGH STREET BRENCHLEY TONBRIDGE KENT TN12 7NQ ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/05/133 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH SHERIDAN / 16/06/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW GRAHAM RILEY / 16/06/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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