SAFE PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 086982700006 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 086982700005 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Director's details changed for Miss Elizabeth Peach on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Terence Francis Forsey as a director on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Susan Forsey as a director on 2021-12-14

View Document

14/12/2114 December 2021 Cessation of Terence Francis Forsey as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Cessation of Susan Forsey as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Miss Elizabeth Peach as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Alexander Forsey as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Alexander Forsey on 2021-12-14

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086982700002

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086982700006

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086982700001

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086982700003

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086982700005

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

13/06/1913 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086982700004

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086982700003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE FRANCIS FORSEY

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN FORSEY

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH PEACH

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FORSEY

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086982700001

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086982700002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information