SAFELAB SYSTEMS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

22/01/2422 January 2024 Termination of appointment of Michael John Creedon as a director on 2024-01-19

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-04-30

View Document

04/10/234 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

30/01/2330 January 2023 Current accounting period extended from 2023-02-28 to 2023-04-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

12/12/2212 December 2022 Termination of appointment of Christopher Oates as a director on 2022-11-06

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

22/04/2222 April 2022 Registration of charge 053368260004, created on 2022-04-21

View Document

06/04/226 April 2022 Registered office address changed from Beacon House Nuffield Road Cambridge CB4 1TF England to Airone Building Beaufighter Road Weston-Super-Mare BS24 8EE on 2022-04-06

View Document

30/03/2230 March 2022 Appointment of Mr Michael John Creedon as a director on 2022-03-25

View Document

30/03/2230 March 2022 Cessation of Paula Jean Guess as a person with significant control on 2022-03-25

View Document

30/03/2230 March 2022 Notification of Sdi Group Plc as a person with significant control on 2022-03-25

View Document

30/03/2230 March 2022 Cessation of Roger Guess as a person with significant control on 2022-03-25

View Document

30/03/2230 March 2022 Appointment of Mr Jonathan Paul Abell as a director on 2022-03-25

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

24/10/2124 October 2021 Resolutions

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

15/11/1915 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

13/11/1813 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1818 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 20330

View Document

18/01/1818 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1713 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM UNIT 29 LYNX CRESCENT WESTON-SUPER-MARE AVON BS24 9BP

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 20330

View Document

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GUESS / 30/12/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 20330

View Document

17/04/1317 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GUESS / 01/01/2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUESS / 01/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GUESS / 01/01/2011

View Document

16/12/1016 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 21400

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/09/1030 September 2010 SEC 175 22/09/2010

View Document

30/09/1030 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 18190

View Document

30/09/1030 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUESS / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 18125

View Document

20/01/1020 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/108 January 2010 SECRETARY APPOINTED PAULA JEAN GUESS

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR JANET WALKER

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WALKER

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 01/03/05

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 01/03/2005

View Document

05/03/095 March 2009 GBP NC 100/25000 01/03/05

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALKER / 01/01/2009

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET WALKER / 01/01/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WALKER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY JANET WALKER

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MRS JANET WALKER

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR ANDREW LOCKHART WALKER

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: UNIT 29 LYNX CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9BP

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 2 MALMO PARK STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL HUMBERSIDE HU7 0XW

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

24/02/0624 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED BRABCO 507 LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 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