SAFEGUARD BIOSYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewUnaudited abridged accounts made up to 2025-06-30

View Document

22/07/2522 July 2025 NewApplication to strike the company off the register

View Document

10/07/2510 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

19/12/2419 December 2024 Cessation of Safeguard Biosystems Holdings Limited as a person with significant control on 2024-10-22

View Document

19/12/2419 December 2024 Notification of Safeguard Dx Limited as a person with significant control on 2024-10-22

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

08/11/248 November 2024 Termination of appointment of Richard Strafehl as a director on 2024-04-15

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2020-12-31

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / QUENTIN COLIN MAXWELL SOLT / 01/06/2012

View Document

17/07/1317 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DANSON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED DAVID LAURENCE GEORGE DANSON

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MICHAEL COLIN PETERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED OPPLAND LIMITED CERTIFICATE ISSUED ON 22/05/06

View Document

11/05/0611 May 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