SAFETECH ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Notification of Critical Path Project Consultants Limited as a person with significant control on 2025-04-07 |
10/04/2510 April 2025 | Appointment of Mr Robert Peter James Nicholls as a director on 2025-04-07 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
10/04/2510 April 2025 | Change of details for Safetech Holdings Limited as a person with significant control on 2025-04-07 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with updates |
08/02/248 February 2024 | Notification of Safetech Holdings Limited as a person with significant control on 2024-02-06 |
08/02/248 February 2024 | Cessation of Darren John Bowsher as a person with significant control on 2024-02-06 |
08/02/248 February 2024 | Cessation of Olga Bowsher as a person with significant control on 2024-02-06 |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
11/03/1911 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053883130002 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053883130001 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | DIRECTOR APPOINTED MRS OLGA BOWSHER |
31/03/1631 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/03/1515 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
26/03/1226 March 2012 | SAIL ADDRESS CHANGED FROM: 29 MILK MEAD BLATCHBRIDGE KEYFORD FROME SOMERSET BA11 5EJ UNITED KINGDOM |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BOWSHER / 08/12/2011 |
26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / OLGA BOWSHER / 08/12/2011 |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 29 MILK MEAD, BLATCHBRIDGE KEYFORD FROME SOMERSET BA11 5EJ |
18/03/1118 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
09/04/109 April 2010 | SAIL ADDRESS CREATED |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BOWSHER / 09/04/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAFETECH ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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