SAFETY CODE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Change of details for Mr Sye Channer as a person with significant control on 2025-04-02 |
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 |
16/01/2516 January 2025 | Miscellaneous |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/02/204 February 2020 | Resolutions |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR RHIAN TIDSWELL |
13/10/1413 October 2014 | DIRECTOR APPOINTED MRS KATE CHANNER |
13/10/1413 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/06/1425 June 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/10/1317 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 100 |
17/10/1317 October 2013 | DIRECTOR APPOINTED MR SYE CHANNER |
17/10/1317 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL L3 2BA ENGLAND |
07/03/137 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN TIDSWELL / 07/03/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 68 BRYN CASTELL GYFFIN CONWY LL32 8LF |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, DIRECTOR SYE CHANNER |
26/06/1226 June 2012 | DIRECTOR APPOINTED MRS RHIAN TIDSWELL |
10/04/1210 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
31/01/1231 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
12/05/1112 May 2011 | SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES |
17/01/1117 January 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