SAFENET DOMESTIC ABUSE AND SUPPORT SERVICES LTD

Company Documents

DateDescription
19/02/2519 February 2025 Appointment of Miss Rachael Kaminski as a director on 2024-11-25

View Document

03/12/243 December 2024 Termination of appointment of Kelly Shaw as a director on 2024-11-25

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Termination of appointment of Andrew James Henderson as a director on 2024-05-23

View Document

24/05/2424 May 2024 Appointment of Mrs Cheryl Mould as a director on 2023-12-04

View Document

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Stephen Aggett as a secretary on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Anthony James Duerden as a secretary on 2023-06-30

View Document

08/06/238 June 2023 Termination of appointment of Susan Moore as a director on 2023-06-07

View Document

20/03/2320 March 2023 Appointment of Mr George Oliver Kimmance as a director on 2023-03-06

View Document

17/03/2317 March 2023 Appointment of Mr Michael John Wedgeworth as a director on 2023-03-06

View Document

11/01/2311 January 2023 Change of details for Syncora Limited as a person with significant control on 2018-04-17

View Document

20/12/2220 December 2022 Termination of appointment of Karen Ainsworth as a director on 2022-12-05

View Document

20/12/2220 December 2022 Termination of appointment of Sharon Elizabeth Jane Livesey as a director on 2022-12-05

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Notification of Syncora Limited as a person with significant control on 2018-01-26

View Document

26/09/2226 September 2022 Withdrawal of a person with significant control statement on 2022-09-26

View Document

04/04/224 April 2022 Appointment of Mrs Joanne Peters as a director on 2022-03-25

View Document

27/01/2227 January 2022 Termination of appointment of Grahame Nicholas Elliott as a director on 2021-12-06

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Appointment of Mrs Sallie Roxana Louise Bridgen as a director on 2021-07-23

View Document

29/07/2129 July 2021 Appointment of Mrs Susan Moore as a director on 2021-07-23

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE COOPER

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN JAYNE GAUDER / 01/10/2014

View Document

13/10/1413 October 2014 13/10/14 NO MEMBER LIST

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 AUDITOR'S RESIGNATION

View Document

22/11/1322 November 2013 ADOPT ARTICLES 21/10/2013

View Document

21/10/1321 October 2013 18/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN AINSWORTH / 01/01/2013

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS JULIE ELIZABETH COOPER

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MS SHARON ELIZABETH JANE LIVESEY

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MISS RACHEL SYLVIA HORMAN

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED EAST LANCASHIRE WOMEN'S REFUGE ASSOCIATION CERTIFICATE ISSUED ON 25/04/13

View Document

25/04/1325 April 2013 NE01 FORM

View Document

22/03/1322 March 2013 CHANGE OF NAME 18/03/2013

View Document

22/03/1322 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1230 October 2012 18/10/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY NOON

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY BOOTH

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH REED

View Document

27/10/1127 October 2011 18/10/11 NO MEMBER LIST

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM ST CRISPIN HOUSE ST. CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW UNITED KINGDOM

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED KELLY LYNDA BOOTH

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED JACQUELINE MARY DAVIES

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED TRACEY CATHERINE NOON

View Document

06/04/116 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/116 April 2011 ARTICLES OF ASSOCIATION

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ

View Document

03/11/103 November 2010 18/10/10 NO MEMBER LIST

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/099 November 2009 18/10/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALICE WATSON REED / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN AINSWORTH / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH MAYOR / 09/11/2009

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED KAREN AINSWORTH

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

02/04/082 April 2008 COMPANY NAME CHANGED BURNLEY WOMEN'S REFUGE ASSOCIATION CERTIFICATE ISSUED ON 07/04/08

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 C/O CASSONS ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/041 November 2004 ANNUAL RETURN MADE UP TO 18/10/04

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0229 October 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0119 November 2001 ANNUAL RETURN MADE UP TO 18/10/01

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED BURNLEY WOMEN'S REFUGE LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: G OFFICE CHANGED 06/08/01 C/O ASHWORTH MOULDS ACCOUNTANTS 11 NICHOLAS STREET, BURNLEY LANCASHIRE BB11 2AL

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 ANNUAL RETURN MADE UP TO 18/10/00

View Document

31/05/0031 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

18/10/9918 October 1999 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