SAFE AND SOUND TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR SILAS SPENCER FREEMAN / 01/01/2017

View Document

04/06/184 June 2018 CESSATION OF DAVID WILLIAM FREEMAN AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SILAS SPENCER FREEMAN / 01/06/2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SILAS SPENCER FREEMAN / 01/06/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SILAS SPENCER FREEMAN / 01/06/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEMAN

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FREEMAN / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/01/07; CHANGE OF MEMBERS

View Document

21/02/0621 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/069 February 2006 COMPANY NAME CHANGED SAFE AND SOUND UK LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED CARABAS LIMITED CERTIFICATE ISSUED ON 22/01/03

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 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