SAFE SECURE LOCKER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-21 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-21 with updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-21 with updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
26/06/1926 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
23/11/1623 November 2016 | SAIL ADDRESS CREATED |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT |
27/07/1627 July 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 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
29/06/1529 June 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 |
12/01/1512 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT / 24/11/2014 |
07/10/147 October 2014 | DIRECTOR APPOINTED MR DAVID SCOTT |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | APPOINTMENT TERMINATED, SECRETARY ANNE RIVETT |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM GREENLEAS LANGLEY UPPER GREEN SAFFRON WALDEN CB11 4RU |
07/10/147 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANNE RIVETT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
06/11/136 November 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 |
06/02/136 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SCOTT / 01/12/2009 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | VARYING SHARE RIGHTS AND NAMES |
19/03/0919 March 2009 | GBP NC 100000/200000 30/04/08 |
12/02/0912 February 2009 | £100000 BE DIVIDED INTO £10000 SHARES 30/04/2008 |
05/02/095 February 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
04/02/094 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | DIRECTORS AUTHORISATION 02/06/2008 |
02/07/082 July 2008 | CONVE |
07/02/087 February 2008 | NEW SECRETARY APPOINTED |
07/02/087 February 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/01/089 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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