SAFE INFLUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Richard Norman Rose as a director on 2023-09-04

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

22/03/2122 March 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

16/02/2116 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HASSARD

View Document

15/12/2015 December 2020 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD ROSE

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR RICHARD NORMAN ROSE

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

06/11/206 November 2020 SECOND FILED SH01 - 21/06/19 STATEMENT OF CAPITAL GBP 65.00

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CESSATION OF PHILIP HASSARD AS A PSC

View Document

04/12/194 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 SECRETARY APPOINTED MR RICHARD NORMAN ROSE

View Document

27/06/1927 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 100.00

View Document

27/06/1927 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 75.00

View Document

27/06/1927 June 2019 ADOPT ARTICLES 24/06/2019

View Document

27/06/1927 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 65.00

View Document

26/06/1926 June 2019 SUB-DIVISION 21/06/19

View Document

26/06/1926 June 2019 SUBDIVISION - 2 ORDINARY SHARES OF £1.00 INTO 200 ORDINARY SHARES OF £0.01 21/06/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

22/10/1822 October 2018 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