S A F ELECTRICAL CONTRACTORS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

02/09/192 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

18/07/1818 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

26/06/1726 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JONES / 30/05/2016

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JONES / 30/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOSBERRY / 30/06/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 84 SPRINGFIELD ROAD NORTHFLEET KENT DA11 9QY

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED SAMANTHA JONES

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED STEVEN FOSBERRY

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR MEDB SELLEY

View Document

13/06/1213 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 99

View Document

30/05/1230 May 2012 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