SAFESYS PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
12/12/2412 December 2024 | Application to strike the company off the register |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Termination of appointment of Thamarai Saravanan Velayutham as a director on 2023-08-13 |
14/08/2314 August 2023 | Change of details for Mr Thamarai Saravanan Velayutham as a person with significant control on 2023-04-14 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
14/08/2314 August 2023 | Change of details for Mrs Nandhini Madhorubaghan Karuna as a person with significant control on 2023-04-14 |
14/08/2314 August 2023 | Appointment of Mrs Nandhini Madhorubaghan Karunanithi as a director on 2023-08-13 |
18/04/2318 April 2023 | Termination of appointment of Nandhini Madhorubaghan Karunanithi as a director on 2023-04-01 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
09/04/209 April 2020 | 06/04/20 STATEMENT OF CAPITAL GBP 3 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/08/1623 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
09/06/169 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR APPOINTED MS NANDHINI MADHORUBAGHAN KARUNANITHI |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THAMARAI SARAVANAN VELAYUTHAM / 05/11/2013 |
18/11/1318 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS NANDHINI MADHORUBAGHAN KARUNANITHI / 05/11/2013 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 10 CARDEN PLACE ABERDEEN AB10 1UR |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS NANDHINI MADHORUBAGHAN KARUNANITHI / 30/05/2013 |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THAMARAI SARAVANAN VELAYUTHAM / 30/05/2013 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 10 CARDEN PLACE ABERDEEN AB10 1UR SCOTLAND |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 18 MAMEULAH ROAD NEWMACHAR ABERDEENSHIRE AB21 0WW SCOTLAND |
20/05/1320 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
26/06/1226 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1120 June 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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