SAFE SIMPLE SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

23/12/2423 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

28/03/2428 March 2024 Registered office address changed from 50 Corstorphine Road Edinburgh EH12 6JQ to Unit 2/1 Eldin Industrial Estate Loanhead EH20 9QX on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Appointment of Mr Steven William Huxley as a director on 2022-08-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

02/08/192 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MORRELL / 05/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN EASTER / 05/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MORRELL / 16/01/2019

View Document

26/10/1826 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATT JAMES MORRELL / 31/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN EASTER / 31/01/2018

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PREVEXT FROM 30/03/2017 TO 31/03/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRIAN EASTER

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE BLAIR MCMORRIS

View Document

27/04/1727 April 2017 SUB-DIVISION 17/02/17

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE BLAIE MCMORRIS / 24/04/2017

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS KATIE BLAIE MCMORRIS

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN MACINTOSH

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR APPOINTED MR IAIN MACINTOSH

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN EASTER / 09/12/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 21 MACDONALD PLACE EDINBURGH LOTHIAN EH7 4NH SCOTLAND

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MORRELL / 01/01/2014

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MORRELL / 01/01/2014

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN EASTER / 29/10/2011

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MORRELL / 29/10/2011

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MORRELL / 29/10/2011

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 32 WEST GORGIE PARKS EDINBURGH MIDLOTHIAN EH14 1UT

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 33 BYREHOPE ROAD UPHALL WEST LOTHIAN EH52 5SP

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MORRELL / 30/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN EASTER / 30/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/11/0929 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 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