SAFE DESIGN SOLUTIONS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Application to strike the company off the register

View Document

29/08/2429 August 2024 Termination of appointment of Mohammed Afzal as a director on 2024-08-16

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Registered office address changed from Flat 2 Cranbrook Road Ilford IG2 6FN England to 19 Piper Way Ilford IG1 4DE on 2024-08-29

View Document

31/05/2431 May 2024 Cessation of Mohammed Afzal as a person with significant control on 2024-05-23

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Registered office address changed from 15 Colombo Road Ilford IG1 4RH England to Flat 2 Cranbrook Road Ilford IG2 6FN on 2024-01-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/10/2229 October 2022 Notification of Afzal Khan as a person with significant control on 2022-10-01

View Document

29/10/2229 October 2022 Micro company accounts made up to 2021-08-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Registered office address changed from 45 Clarence Avenue Ilford IG2 6FA England to 15 Colombo Road Ilford IG1 4RH on 2021-07-01

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 9 ELIZABETH COURT CLARENCE AVENUE ILFORD IG2 6FA ENGLAND

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 102 KINGSTON ROAD ILFORD IG1 1PD ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MOHAMMED AFZAL / 27/09/2016

View Document

30/08/1630 August 2016 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