SAFETY CODE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Change of details for Mr Sye Channer as a person with significant control on 2025-04-02

View Document

15/04/2515 April 2025 Registered office address changed from 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY Wales to 81 Glan Y Mor Road Penrhyn Bay Llandudno LL30 3PF on 2025-04-15

View Document

16/01/2516 January 2025 Miscellaneous

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from 23 Princes Drive Colwyn Bay Conwy LL29 8HT to 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY on 2021-06-30

View Document

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

View Accounts

04/02/204 February 2020 Resolutions

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR RHIAN TIDSWELL

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS KATE CHANNER

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/06/1425 June 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR SYE CHANNER

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL L3 2BA ENGLAND

View Document

07/03/137 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN TIDSWELL / 07/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 68 BRYN CASTELL GYFFIN CONWY LL32 8LF

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR SYE CHANNER

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS RHIAN TIDSWELL

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

17/01/1117 January 2011 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