SAFE AND SOUND GAS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Change of details for Mr Matthew Larkman as a person with significant control on 2025-05-05

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

08/05/248 May 2024 Secretary's details changed for Claire Larkman on 2024-02-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

03/03/233 March 2023 Director's details changed for Mr Matthew Larkman on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Claire Larkman on 2023-03-03

View Document

03/03/233 March 2023 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-03-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Change of details for a person with significant control

View Document

30/06/2130 June 2021 Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

30/06/2130 June 2021 Change of details for Mr Matthew Larkman as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Secretary's details changed for Claire Larkman on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Claire Larkman on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Matthew Larkman on 2021-06-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/05/1321 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/05/1131 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LARKMAN / 01/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LARKMAN / 01/01/2010

View Document

12/07/1012 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 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