SAFECLIMB LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
27/02/2527 February 2025 | Resolutions |
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 |
27/02/2527 February 2025 | Statement of affairs |
27/02/2527 February 2025 | Appointment of a voluntary liquidator |
03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Termination of appointment of Daniel Semourson as a director on 2024-04-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
03/08/233 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Appointment of Mr Daniel Semourson as a director on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
04/06/194 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | COMPANY NAME CHANGED APPLIED TRADING LIMITED CERTIFICATE ISSUED ON 27/06/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR |
27/10/1627 October 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 |
11/02/1611 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
09/12/159 December 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 |
11/03/1511 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
03/02/153 February 2015 | RETURN OF PURCHASE OF OWN SHARES |
14/01/1514 January 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/01/1514 January 2015 | 23/12/14 STATEMENT OF CAPITAL GBP 50 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GRIFFITHS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LIZA JANE COLLARD / 07/02/2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR GRIFFITHS / 07/02/2014 |
19/03/1419 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
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 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/09/1224 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 26 THINGWALL ROAD IRBY WIRRAL CH61 3UE |
06/07/126 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | COMPANY NAME CHANGED APPLIED SAFETY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/03/11 |
22/02/1122 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL COOPER |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ARTHUR GRIFFITHS / 01/01/2010 |
19/04/1019 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
19/04/1019 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD COOPER / 01/01/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIZA COLLARD / 01/01/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD COOPER / 01/01/2010 |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/067 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAFECLIMB LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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