SAFETY ARREST SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Notification of Colin Cooper as a person with significant control on 2016-09-20

View Document

05/03/255 March 2025 Withdrawal of a person with significant control statement on 2025-03-05

View Document

21/01/2521 January 2025 Registered office address changed from Building 89 Anglia International Airpark Rendlesham Woodbridge Suffolk IP12 2TW to Unit C1 Base Business Park Rendlesham Woodbridge Suffolk IP12 2TZ on 2025-01-21

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-09-20 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

24/05/1624 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FRIEND / 06/05/2016

View Document

27/11/1527 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY APPOINTED COLIN COOPER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID STACE

View Document

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 20/09/09 NO CHANGES

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FRIEND / 28/01/2010

View Document

30/06/0930 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 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