M.E.C. SAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

24/07/2324 July 2023 Change of details for Howard Sandcliffe Investments 7 Ltd as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

04/07/174 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/06/1629 June 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

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR DALE JONES

View Document

28/08/1528 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

31/08/1231 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 1 DELTA COURT SKY BUSINESS PARK ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GB ENGLAND

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED OLIVER ROBERT STANSER

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 2 THE HIGHLANDS BRETHERGATE WESTWOODSIDE DONCASTER SOUTH YORKSHIRE DN9 2AA

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED DALE THOMAS JONES

View Document

22/07/1022 July 2010 COMPANY BUSINESS 13/07/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL DAWES

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED PAUL ANTHONY ATHERTON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWES

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL DAWES

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED JEREMY DONALD MACKENZIE

View Document

21/07/1021 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 THE ROWANS WESTWOODSIDE DONCASTER SOUTH YORKSHIRE DN9 2PQ

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY HUGHES / 30/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DAWES / 30/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES DAWES / 30/03/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 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