SAFESEAL FRAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
10/05/2410 May 2024 | Change of details for Mr Phillip Andrew Pluck as a person with significant control on 2024-02-07 |
10/05/2410 May 2024 | Change of details for Mr Phillip Andrew Pluck as a person with significant control on 2024-02-07 |
09/05/249 May 2024 | Change of details for Mr Phillip Andrew Pluck as a person with significant control on 2024-02-07 |
09/05/249 May 2024 | Notification of Samuel Carpenter as a person with significant control on 2024-02-07 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
09/05/249 May 2024 | Termination of appointment of Phillip Andrew Pluck as a director on 2024-05-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-02 with updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-02 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
23/09/2223 September 2022 | Appointment of Mr Samuel Carpenter as a director on 2022-08-04 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-02 with updates |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 5 STATION ROAD WILBRAHAM ROAD FULBOURN CAMBS CB21 5ET |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW PLUCK / 09/10/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
29/10/1729 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DYLAN HUGHES |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DYLAN HUGHES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR DYLAN JONATHAN HUGHES |
12/02/1512 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 28 CHURCH LANE BARTON MILLS BURY ST EDMUNDS SUFFOLK IP28 6AY |
12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR SHAUN CLARK |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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