SAFELOK COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCancellation of shares. Statement of capital on 2025-05-30

View Document

29/07/2529 July 2025 NewPurchase of own shares.

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Satisfaction of charge 016915420019 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 12 in full

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-05-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

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

View Accounts

12/02/2412 February 2024 Registration of charge 016915420020, created on 2024-01-25

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Purchase of own shares.

View Document

03/07/233 July 2023 Cancellation of shares. Statement of capital on 2023-05-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

05/04/235 April 2023 Termination of appointment of Swamathiacruz Albert Rayen as a director on 2023-02-27

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BARTON / 15/10/2019

View Document

10/03/2010 March 2020 CESSATION OF JOHN BRIAN BARTON AS A PSC

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR SWAMATHIA ROSARIO RAYEN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR SWAMATHIACRUZ ALBERT RAYEN

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR IAN JAMES MULLEN

View Document

04/11/194 November 2019 SUB-DIVISION 01/07/19

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BARTON / 01/01/2015

View Document

02/07/152 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016915420018

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 COMPANY NAME CHANGED PROJECTS PROCUREMENT & SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/923 August 1992 S386 DISP APP AUDS 16/07/92

View Document

27/07/9227 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/07/918 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/09/9025 September 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 REGISTERED OFFICE CHANGED ON 01/12/87 FROM: UNIT I,THE KILSHAW CENTRE, KILSHAW STREET, LAMBERHEAD INDUSTRIAL ESTATE, WIGAN,GREATER MANCHESTER, WN5 8EA

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: LEYLAND MILL LANE WIGAN WN1 2SA

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 13/09/84; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ORDER OF COURT - RESTORATION 16/10/87

View Document

26/05/8726 May 1987 DISSOLVED

View Document

17/01/8717 January 1987 REGISTERED OFFICE CHANGED ON 17/01/87 FROM: 32 SOUTH STREET BISHOPS STORTFORD HERTS CM23 3AZ

View Document

13/01/8713 January 1987 FIRST GAZETTE

View Document

20/11/8420 November 1984 NEW SECRETARY APPOINTED

View Document

12/10/8412 October 1984 NEW SECRETARY APPOINTED

View Document

17/01/8317 January 1983 CERTIFICATE OF INCORPORATION

View Document

17/01/8317 January 1983 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