SAFE ALERT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewSatisfaction of charge 106355200001 in full

View Document

24/04/2524 April 2025 Notification of Ksj Group Limited as a person with significant control on 2025-03-11

View Document

24/04/2524 April 2025 Termination of appointment of Louise Preston as a secretary on 2025-03-11

View Document

24/04/2524 April 2025 Termination of appointment of Christopher David Preston as a director on 2025-03-11

View Document

24/04/2524 April 2025 Termination of appointment of Louise Preston as a director on 2025-03-11

View Document

24/04/2524 April 2025 Cessation of Preston Group Limited as a person with significant control on 2025-03-11

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Director's details changed for Mr Karl Jakeman on 2024-12-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF KARL JAKEMAN AS A PSC

View Document

04/02/194 February 2019 CESSATION OF LOUISE PRESTON AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESTON GROUP LIMITED

View Document

04/02/194 February 2019 CESSATION OF CHRISTOPHER DAVID PRESTON AS A PSC

View Document

04/02/194 February 2019 23/02/18 STATEMENT OF CAPITAL GBP 400

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1814 November 2018 CURRSHO FROM 28/02/2018 TO 31/03/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 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