SAFEROAD UK LTD

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

12/02/2512 February 2025 Termination of appointment of Shaun Francis Cummings as a director on 2025-01-31

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr Jonathan Craik as a director on 2024-06-13

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Espen Meling Samuelsen as a director on 2023-03-24

View Document

13/03/2313 March 2023 Appointment of Mr Ian Sherriff as a director on 2023-03-10

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Change of details for Saferoad As as a person with significant control on 2021-11-04

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR ESPEN MELING SAMUELSEN

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR TERJE MYHRE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHEFFIELD

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MR IAN SHERRIFF

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR TERJE MYHRE

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERJE BOE

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM DRAGONBY VALE ENTERPRISE PARK MANNABERG WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 8XF

View Document

17/06/1417 June 2014 ALTER ARTICLES 10/06/2014

View Document

13/03/1413 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1413 March 2014 ADOPT ARTICLES 05/08/2013

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 30/09/13 STATEMENT OF CAPITAL GBP 1009.44

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR TERJE BOE

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ARNE STEINSVIK

View Document

06/11/126 November 2012 AUDITOR'S RESIGNATION

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR TROND BO

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 COMPANY NAME CHANGED SAFEROAD BLG HOLDINGS LTD CERTIFICATE ISSUED ON 01/11/11

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR ARNE STEINSVIK

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR KARE EIKREM

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR TROND SKODJEVAG BO

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAG NAHEIM

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR SVEIN VESTERMO

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR SHAUN FRANCIS CUMMINGS

View Document

02/03/112 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALMER

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALMER

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN NORRIS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAG NAHEIM / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARE JOHAN EIKREM / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVEIN ARILD VESTERMO / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

10/03/0910 March 2009 COMPANY NAME CHANGED BALMER LINDLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR MICHAEL GREAME SHEFFIELD

View Document

28/11/0828 November 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED KARE JOHAN EIKREM

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED DAG NAHEIM

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED SVEIN ARILD VESTERMO

View Document

08/08/088 August 2008 ADOPT ARTICLES 21/07/2008

View Document

08/08/088 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEX JOHNSON

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 S-DIV 17/02/06

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED PIMCO 2435 LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

03/02/063 February 2006 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