SAFE DRIVE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Kevin Mark Collins as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewCessation of Honjin Gelwood Limited as a person with significant control on 2025-01-17

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Notification of Night Smart Automotive Ltd as a person with significant control on 2025-01-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Appointment of Mrs Donna Marie Wood as a director on 2024-06-27

View Document

01/07/241 July 2024 Appointment of Mr Jacob William Perry as a director on 2024-06-27

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Notification of Honjin Gelwood Limited as a person with significant control on 2023-12-19

View Document

22/03/2422 March 2024 Register inspection address has been changed to 25 Dunstable Road Caddington Luton Bedfordshire LU1 4AL

View Document

22/03/2422 March 2024 Register(s) moved to registered inspection location 25 Dunstable Road Caddington Luton Bedfordshire LU1 4AL

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Termination of appointment of John Nigel Wood as a director on 2023-11-27

View Document

22/03/2422 March 2024 Cessation of John Nigel Wood as a person with significant control on 2023-12-19

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-08-31

View Document

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

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/11/1814 November 2018 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLINS

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/09/165 September 2016 DIRECTOR APPOINTED MR KEVIN MARK COLLINS

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 34 GROVESTILE WAYE FELTHAM MIDDLESEX TW14 8EX

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/02/1516 February 2015 PREVSHO FROM 30/04/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SAIL ADDRESS CREATED

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/04/116 April 2011 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