SAFEPLACE SECURITY LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/01/2516 January 2025 Registered office address changed from Unit 52 Old Mill Industrial Estate Bamber Bridge Preston PR5 6SY England to Bridgestones, 2 Cromwell Court Oldham OL1 1ET on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Statement of affairs

View Document

25/10/2425 October 2024 Termination of appointment of Lisa Marie Allison as a director on 2024-10-21

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Appointment of Mrs Lisa Marie Allison as a director on 2024-07-15

View Document

16/05/2416 May 2024 Registered office address changed from Bretherton Terrace Bretherton Terrace Leyland Lancashire PR25 3NB England to Unit 52 Old Mills Industrial Estate Bamber Bridge Preston PR5 2SY on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from Unit 52 Old Mills Industrial Estate Bamber Bridge Preston PR5 2SY United Kingdom to Unit 52 Old Mill Industrial Estate Bamber Bridge Preston PR5 6SY on 2024-05-16

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/02/2416 February 2024 Notification of Safeplace Security (Holdings) Limited as a person with significant control on 2022-11-24

View Document

16/02/2416 February 2024 Cessation of Andrew Robert Jackson as a person with significant control on 2022-11-24

View Document

30/11/2330 November 2023 Termination of appointment of Andrew Robert Jackson as a director on 2023-11-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

15/02/2215 February 2022 Cancellation of shares. Statement of capital on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of Timothy Ian Fellows as a director on 2022-02-04

View Document

08/02/228 February 2022 Cessation of Timothy Ian Fellows as a person with significant control on 2022-02-04

View Document

08/02/228 February 2022 Change of details for Mr Andrew Robert Jackson as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Timothy Ian Fellows as a secretary on 2022-02-04

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

03/02/223 February 2022 Appointment of Mr Michael John Allison as a director on 2022-02-03

View Document

12/10/2112 October 2021 Director's details changed for Mr Andrew Robert Jackson on 2020-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Andrew Robert Jackson as a person with significant control on 2020-10-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM UNIT A TOMLINSON ROAD LEYLAND PR25 2DY

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042801690002

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY BEATRICE JACKSON

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR TIMOTHY IAN FELLOWS

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR TIMOTHY IAN FELLOWS

View Document

15/09/1415 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM SUMNER HOUSE ST THOMAS'S ROAD CHORLEY PR7 1HP

View Document

12/09/1312 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JACKSON / 03/09/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1112 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JACKSON / 21/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED ADIOHALL LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/09/013 September 2001 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