SAFECLIMB LTD

Company Documents

DateDescription
21/03/2521 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Registered office address changed from 1 Rock Lane West Rock Ferry Birkenhead Merseyside CH42 1RE United Kingdom to 2nd Floor, 14 Castle Street Liverpool L2 0NE on 2025-02-27

View Document

27/02/2527 February 2025 Statement of affairs

View Document

27/02/2527 February 2025 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Termination of appointment of Daniel Semourson as a director on 2024-04-23

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Appointment of Mr Daniel Semourson as a director on 2021-12-01

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED APPLIED TRADING LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1514 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1514 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 50

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRIFFITHS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LIZA JANE COLLARD / 07/02/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR GRIFFITHS / 07/02/2014

View Document

19/03/1419 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 5HZ UNITED KINGDOM

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 26 THINGWALL ROAD IRBY WIRRAL CH61 3UE

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED APPLIED SAFETY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/03/11

View Document

22/02/1122 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL COOPER

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ARTHUR GRIFFITHS / 01/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD COOPER / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZA COLLARD / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD COOPER / 01/01/2010

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 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