SAFESIDE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 15 st Georges Road Cheltenham Gloucestershire GL50 3DT England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2025-04-10

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

02/04/252 April 2025 Declaration of solvency

View Document

02/04/252 April 2025 Resolutions

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Cessation of Nicholas John Francis as a person with significant control on 2024-12-23

View Document

20/02/2520 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/02/2520 February 2025 Notification of Susan Dorothy May Francis as a person with significant control on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Termination of appointment of Sara Louise Crowther as a director on 2024-10-31

View Document

05/06/245 June 2024 Appointment of Miss Sara Louise Crowther as a director on 2024-06-04

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FRANCIS / 30/03/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FRANCIS / 30/03/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FRANCIS / 30/03/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 1027A GARRATT LANE LONDON SW17 0LN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY FLORENCE HEPBURN

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCIS

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 89A THE BROADWAY WIMBLEDON LONDON SW19 1QE

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE ROSEMARY SALTER HEPBURN / 01/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY MAY FRANCIS / 01/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELLEN FRANCIS / 01/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FRANCIS / 01/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/09/0727 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0213 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/08/9926 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9612 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 S386 DISP APP AUDS 19/04/92

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 71,ECCLESTON SQUARE, LONDON, SW1V 1PJ

View Document

20/09/9020 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8823 March 1988 WD 18/02/88 PD 07/10/87--------- £ SI 2@1

View Document

23/03/8823 March 1988 WD 18/02/88 AD 07/10/87--------- £ SI 1@1=1 £ IC 99/100

View Document

23/03/8823 March 1988 WD 18/02/88 AD 03/02/88--------- £ SI 97@1=97 £ IC 2/99

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/09/8728 September 1987 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