SAFE DRIVE SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Termination of appointment of Kevin Mark Collins as a director on 2025-08-27 |
27/08/2527 August 2025 New | Cessation of Honjin Gelwood Limited as a person with significant control on 2025-01-17 |
22/08/2522 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
15/04/2515 April 2025 | Notification of Night Smart Automotive Ltd as a person with significant control on 2025-01-17 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/07/241 July 2024 | Appointment of Mrs Donna Marie Wood as a director on 2024-06-27 |
01/07/241 July 2024 | Appointment of Mr Jacob William Perry as a director on 2024-06-27 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-08-31 |
22/03/2422 March 2024 | Notification of Honjin Gelwood Limited as a person with significant control on 2023-12-19 |
22/03/2422 March 2024 | Register inspection address has been changed to 25 Dunstable Road Caddington Luton Bedfordshire LU1 4AL |
22/03/2422 March 2024 | Register(s) moved to registered inspection location 25 Dunstable Road Caddington Luton Bedfordshire LU1 4AL |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
22/03/2422 March 2024 | Termination of appointment of John Nigel Wood as a director on 2023-11-27 |
22/03/2422 March 2024 | Cessation of John Nigel Wood as a person with significant control on 2023-12-19 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-14 with updates |
30/11/2330 November 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-14 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/06/2130 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
14/11/1814 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
14/11/1814 November 2018 | PREVSHO FROM 31/01/2019 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLINS |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
06/04/176 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/09/165 September 2016 | DIRECTOR APPOINTED MR KEVIN MARK COLLINS |
04/05/164 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
04/05/164 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/04/1522 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 34 GROVESTILE WAYE FELTHAM MIDDLESEX TW14 8EX |
16/02/1516 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
16/02/1516 February 2015 | PREVSHO FROM 30/04/2015 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/04/1416 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
21/05/1321 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
12/04/1312 April 2013 | SAIL ADDRESS CREATED |
15/11/1215 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/04/1219 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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