SAFE-TAY 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
07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Darren Mccann as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr Shaun Simpson as a director on 2025-02-18

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Termination of appointment of Jon-Paul Imlay as a director on 2021-10-24

View Document

26/10/2126 October 2021 Appointment of Mr Darren Mccann as a director on 2021-10-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARR

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR JON-PAUL IMLAY

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/01/165 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/01/1526 January 2015 CURREXT FROM 31/10/2014 TO 28/02/2015

View Document

24/11/1424 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 31 HAWKHILL DUNDEE ANGUS DD1 5DH SCOTLAND

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JON-PAUL IMLAY

View Document

15/12/1115 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR JON-PAUL BEATTIE IMLAY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE NICOLL

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN MARR

View Document

01/02/111 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/04/101 April 2010 PREVSHO FROM 30/11/2009 TO 31/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE MARR / 16/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DENISE NICOLL / 16/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEARSON / 16/11/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARSON / 07/01/2009

View Document

17/11/0817 November 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