IN SAFE HANDS SECURITY SERVICES LTD

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

09/04/199 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAHIM BENSADIK

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

01/04/181 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA SADLER-BROCKLEHURST

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 50 CORSTORPHINE BANK DRIVE 50 CORSTORPHINE BANK DRIVE EH12 8RN EDINBURGH MIDLOTHIAN EH12 8RN UNITED KINGDOM

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR BRAHIM BENSADIK

View Document

06/02/186 February 2018 CESSATION OF EMMA SADLER-BROCKLEHURST AS A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SADLER-BROCKLEHURST

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA SADLER-BROCKLEHURST / 24/06/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM C/O CRUNCHERS EDINBURGH 3 GYLEVIEW HOUSE 3 REDHEUGHS RIGG EDINBURGH EH12 9DQ SCOTLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 50 CORSTORPHINE BANK DRIVE EDINBURGH MIDLOTHIAN EH12 8RN SCOTLAND

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH

View Document

16/08/1616 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ SCOTLAND

View Document

26/06/1326 June 2013 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