SAFEMATE LOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Director's details changed for Mr Christopher Edwin Oates on 2024-12-16

View Document

13/01/2513 January 2025 Registered office address changed from 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ United Kingdom to 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ on 2025-01-13

View Document

03/01/253 January 2025 Cessation of Christopher Edwin Oates as a person with significant control on 2025-01-03

View Document

17/12/2417 December 2024 Change of details for Mr Christopher Edwin Oates as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Christopher Edwin Oates on 2024-12-16

View Document

12/12/2412 December 2024 Registered office address changed from 1 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ United Kingdom to 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ on 2024-12-12

View Document

12/12/2412 December 2024 Withdrawal of the directors' residential address register information from the public register

View Document

12/12/2412 December 2024 Elect to keep the directors' residential address register information on the public register

View Document

12/12/2412 December 2024 Elect to keep the directors' register information on the public register

View Document

12/12/2412 December 2024 Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom to 1 Sandy Close 1 Great Blakenham IP6 0GQ on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from 1 Sandy Close 1 Great Blakenham IP6 0GQ United Kingdom to 1 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ on 2024-12-12

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Current accounting period extended from 2024-04-29 to 2024-04-30

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-04-27 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Previous accounting period extended from 2021-04-29 to 2021-04-30

View Document

05/11/215 November 2021 Change of details for Mr Christopher Edwin Oates as a person with significant control on 2020-09-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN OATES / 03/09/2020

View Document

08/10/208 October 2020 CESSATION OF GRANT CHRISTOPHER ADAMS AS A PSC

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT ADAMS

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT CHRISTOPHER ADAMS

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWIN OATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN OATES / 17/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN OATES / 17/06/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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