S A F ELECTRICAL CONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Total exemption full accounts made up to 2025-05-31 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 17/07/2417 July 2024 | Total exemption full accounts made up to 2024-05-31 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2023-05-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
| 04/08/204 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 02/09/192 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 21/08/1921 August 2019 | DISS40 (DISS40(SOAD)) |
| 20/08/1920 August 2019 | FIRST GAZETTE |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 18/07/1818 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 26/06/1726 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/07/1611 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JONES / 30/05/2016 |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JONES / 30/06/2015 |
| 30/06/1530 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOSBERRY / 30/06/2015 |
| 30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 84 SPRINGFIELD ROAD NORTHFLEET KENT DA11 9QY |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/06/1417 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 27/06/1327 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 20/06/1220 June 2012 | DIRECTOR APPOINTED SAMANTHA JONES |
| 20/06/1220 June 2012 | DIRECTOR APPOINTED STEVEN FOSBERRY |
| 13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MEDB SELLEY |
| 13/06/1213 June 2012 | 30/05/12 STATEMENT OF CAPITAL GBP 99 |
| 30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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