SAFE ENGINEERING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
02/09/242 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Change of details for Mr Andrew Graham Nelson as a person with significant control on 2022-04-30 |
03/05/223 May 2022 | Director's details changed for Mr Andrew Graham Nelson on 2022-04-30 |
03/05/223 May 2022 | Registered office address changed from 5 Abbey Court Poynton Stockport Cheshire SK12 1WW England to Butley Hall House Scott Road Prestbury Macclesfield Cheshire SK10 4DN on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM NELSON / 11/12/2018 |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM ASHLEY WOOD LANE NORTH ADLINGTON MACCLESFIELD SK10 4PF |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 4 WOOD LANE WEST ADLINGTON MACCLESFIELD CHESHIRE SK10 4PB |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM NELSON / 21/11/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAVIS EDNA WILLIAMS / 28/02/2013 |
28/02/1428 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM NELSON / 01/10/2011 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 81 COOMBE WAY KINGS TAMERTON PLYMOUTH PL5 2HA |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
17/06/1017 June 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM NELSON / 17/02/2010 |
05/03/105 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
26/08/0926 August 2009 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 23 THE HOLLOWS ELBURTON PLYMOUTH PL9 8TX |
17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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