SAFE SECURITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

15/03/2415 March 2024 Cessation of Christian John Waylett as a person with significant control on 2023-12-05

View Document

15/03/2415 March 2024 Termination of appointment of Christian John Waylett as a director on 2023-12-05

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Mr Christian John Waylett on 2023-05-11

View Document

24/05/2324 May 2023 Change of details for Mr Christian John Waylett as a person with significant control on 2023-05-11

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ADAM WINCHESTER / 31/07/2015

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN WAYLETT / 01/01/2016

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/141 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ADAM WINCHESTER / 01/07/2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ADAM WINCHESTER / 01/07/2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN WAYLETT / 01/12/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CRAIG ADAM WINCHESTER / 05/04/2013

View Document

05/04/135 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CRAIG ADAM WINCHESTER / 07/10/2011

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ADAM WINCHESTER / 07/10/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1131 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN WAYLETT / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ADAM WINCHESTER / 10/03/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: OAKEN COPPICE BEARS DEN KINGSWOOD SURREY KT20 6PL

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: THE ATRIUM, CURTIS ROAD DORKING SURREY RH4 1XA

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 65 SANDLANDS ROAD WALTON ON THE HILL TADWORTH SURREY KT20 7XB

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: THE ATRIUM, CURTIS ROAD DORKING SURREY RH4 1XA

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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