SAF CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Registered office address changed from Lancaster House Sopwith Crescent Wickford SS11 8YU England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-27 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | DISS40 (DISS40(SOAD)) |
22/03/1922 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
05/03/195 March 2019 | FIRST GAZETTE |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DWYER / 06/04/2016 |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR RICKY JOHN CLOWES / 06/04/2016 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
08/05/158 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1514 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043043990001 |
30/10/1430 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
03/04/143 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN CLOWES / 15/10/2013 |
18/10/1318 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/08/1315 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043043990001 |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/122 November 2012 | DIRECTOR APPOINTED MR RICKY JOHN CLOWES |
02/11/122 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
02/11/122 November 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN FISHER / 15/10/2010 |
30/11/1030 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
29/11/1029 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
12/06/0912 June 2009 | APPOINTMENT TERMINATED SECRETARY RICKY CLOWES |
04/05/094 May 2009 | REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/12/064 December 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
04/12/064 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/08/0624 August 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
12/12/0512 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/04/058 April 2005 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/12/032 December 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/01/033 January 2003 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | SECRETARY RESIGNED |
19/12/0119 December 2001 | NEW SECRETARY APPOINTED |
14/11/0114 November 2001 | NEW SECRETARY APPOINTED |
14/11/0114 November 2001 | NEW DIRECTOR APPOINTED |
27/10/0127 October 2001 | REGISTERED OFFICE CHANGED ON 27/10/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
27/10/0127 October 2001 | SECRETARY RESIGNED |
27/10/0127 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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