SAFESEAL FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

10/05/2410 May 2024 Change of details for Mr Phillip Andrew Pluck as a person with significant control on 2024-02-07

View Document

10/05/2410 May 2024 Change of details for Mr Phillip Andrew Pluck as a person with significant control on 2024-02-07

View Document

09/05/249 May 2024 Change of details for Mr Phillip Andrew Pluck as a person with significant control on 2024-02-07

View Document

09/05/249 May 2024 Notification of Samuel Carpenter as a person with significant control on 2024-02-07

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Termination of appointment of Phillip Andrew Pluck as a director on 2024-05-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/09/2223 September 2022 Appointment of Mr Samuel Carpenter as a director on 2022-08-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 5 STATION ROAD WILBRAHAM ROAD FULBOURN CAMBS CB21 5ET

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW PLUCK / 09/10/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DYLAN HUGHES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DYLAN HUGHES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR DYLAN JONATHAN HUGHES

View Document

12/02/1512 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 28 CHURCH LANE BARTON MILLS BURY ST EDMUNDS SUFFOLK IP28 6AY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN CLARK

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1314 January 2013 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