SAFESHOT THERMAL TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Cessation of Daniel James De Whittaker as a person with significant control on 2025-04-28

View Document

21/05/2521 May 2025 Termination of appointment of Daniel James De Whittaker as a director on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

20/05/2520 May 2025 Certificate of change of name

View Document

20/05/2520 May 2025 Notification of Hendrik Jansen as a person with significant control on 2025-04-28

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-11-30

View Document

28/04/2528 April 2025 Appointment of Mr Hendrik Jansen as a director on 2025-04-25

View Document

25/03/2525 March 2025 Registered office address changed from International House 10 Beaufort Court Admirals Way London E14 9XL England to 20 Wenlock Road London N1 7GU on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Daniel James De Whittaker on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Jade Emily Bessent as a director on 2025-03-25

View Document

14/03/2514 March 2025 Termination of appointment of David Sean Cockroft as a director on 2025-03-14

View Document

12/12/2412 December 2024 Appointment of Miss Jade Emily Bessent as a director on 2024-12-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

04/07/244 July 2024 Director's details changed for Mr David Sean Cockroft on 2024-07-04

View Document

03/07/243 July 2024 Registered office address changed from 4 Heath Cottages Sandford Wareham Dorset BH20 7DF England to International House 10 Beaufort Court Admirals Way London E14 9XL on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Daniel James De Whittaker on 2024-07-03

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

01/06/241 June 2024 Appointment of Mr David Sean Cockroft as a director on 2024-06-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Micro company accounts made up to 2022-11-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-11-30

View Document

12/11/2212 November 2022 Compulsory strike-off action has been suspended

View Document

12/11/2212 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 100

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1823 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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