SAFE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/11/196 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016273950011

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016273950010

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE PHIPPS / 26/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 1 BRIDGE PARADE WADDON ROAD CROYDON CR0 4JH

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GORHAM

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE PHIPPS / 14/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PHIPPS / 10/01/2014

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PHIPPS / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREYA ELIZABETH GORHAM / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORHAM / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE PHIPPS / 10/01/2014

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

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

View Accounts

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PHIPPS / 03/05/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PHIPPS / 03/05/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE PHIPPS / 27/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE PHIPPS / 10/10/2011

View Document

26/07/1126 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE PHIPPS / 10/05/2011

View Document

18/02/1118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MICHELLE PHIPPS

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED FREYA ELIZABETH GORHAM

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/04/0929 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1 BRIDGE PARADE WADDON ROAD CROYDON SURREY CR0 4JH

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM AMBITION HOUSE 92-96 LIND ROAD SUTTON SURREY SM1 4PL

View Document

17/03/0817 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 1 BRIDGE PARADE WADDON ROAD CROYDON CR0 4JH

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED SAFE MANUFACTURING LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/04/9820 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS; AMEND

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/04/947 April 1994 ACCOUNTING REF. DATE EXT FROM 14/06 TO 30/06

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 14/06/92

View Document

11/01/9311 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 14/06/91

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 14/06/90

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 41 CAVENDISH ROAD COLLIERS WOOD WIMBLEDON LONDON SW19 2ET

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/87

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/88

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/89

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 14/06/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information