SAFE HOSTS INTERNET LLP

Company Documents

DateDescription
15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES FINDLAY / 19/05/2020

View Document

19/05/2019 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES FINDLAY / 19/05/2020

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 LLP MEMBER APPOINTED MR LEE JAMES GIBBINS

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE FINDLAY

View Document

28/07/1528 July 2015 ANNUAL RETURN MADE UP TO 26/07/15

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, LLP MEMBER LEE GIBBINS

View Document

21/05/1521 May 2015 LLP MEMBER APPOINTED MR LEE JAMES GIBBINS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, LLP MEMBER LEE GIBBINS

View Document

15/05/1515 May 2015 LLP MEMBER APPOINTED MRS CAROLINE JANE FINDLAY

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE FINDLAY

View Document

11/05/1511 May 2015 LLP MEMBER APPOINTED MR LEE JAMES GIBBINS

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 26/07/14

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 ANNUAL RETURN MADE UP TO 26/07/13

View Document

06/04/136 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 ANNUAL RETURN MADE UP TO 26/07/12

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 ANNUAL RETURN MADE UP TO 26/07/11

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED FINDLAY JAMES (PROPERTY) LLP CERTIFICATE ISSUED ON 31/08/10

View Document

16/08/1016 August 2010 ANNUAL RETURN MADE UP TO 26/07/10

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 26/06/08

View Document

01/05/081 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 28/06/06

View Document

23/02/0723 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/02/064 February 2006 ANNUAL RETURN MADE UP TO 26/07/05

View Document

28/06/0428 June 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • EULER HERMES SA LTD


  • 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