SAFETY FIRST SECURITY 2010 LTD

Company Documents

DateDescription
05/09/235 September 2023 Order of court to wind up

View Document

10/08/2310 August 2023 Cessation of Winnie Kuria as a person with significant control on 2023-04-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

21/06/2321 June 2023 Appointment of Mr Joseph Riak as a director on 2023-04-01

View Document

21/06/2321 June 2023 Termination of appointment of Winnie Kuria as a secretary on 2023-06-01

View Document

15/06/2315 June 2023 Termination of appointment of Eunice John as a director on 2023-01-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

11/01/2311 January 2023 Notification of Winnie Kuria as a person with significant control on 2023-01-02

View Document

11/01/2311 January 2023 Cessation of Daniel Deng as a person with significant control on 2023-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 21 STOCKTON HOUSE TATLOW ROAD GLENFIELD LEICESTER LE3 8NB ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DENG

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 TERMINATE DIR APPOINTMENT

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACHARIA

View Document

10/09/1810 September 2018 CESSATION OF STEPHEN KARUGA AS A PSC

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS EUNICE JOHN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 302 INTERCHANGE CENTE CENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM I CENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 134 I CENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 38 VYNER CLOSE 38 VYNER CLOSE, THORPE ASTLEY BRAUNSTONE LEICESTER LE3 3EJ ENGLAND

View Document

22/11/1522 November 2015 REGISTERED OFFICE CHANGED ON 22/11/2015 FROM 38 VYNER CLOSE 38 VYNER CLOSE, THORPE ASTLEY BRAUNSTONE LEICESTER LE3 3EJ ENGLAND

View Document

22/11/1522 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL DENG

View Document

22/11/1522 November 2015 REGISTERED OFFICE CHANGED ON 22/11/2015 FROM PO BOX BRIDGEND 30 BRYNGOLAU BRIDGEND SOUTH WALES CF31 4DF

View Document

09/09/159 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR STEPHEN MACHARIA

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

11/01/1411 January 2014 Annual return made up to 24 August 2013 with full list of shareholders

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR WINNIE KURIA

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR DANIEL DENG

View Document

25/10/1125 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 30 BRYNGOLAU BRIDGEND SOUTH WALES BRIDGEND SOUTH WALES CF31 4DF WALES

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM C/O 30 BRYNGOLAU PO BOX BRIDGEND 30 BRYNGOLAU BRIDGEND SOUTH WALES BRIDGEND SOUTH WALES CF31 4DF WALES

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 30 BRYNGOLAU BRIDGEND SOUTH WALES BRIDGEND SOUTH WALES CF31 4DF WALES

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 20 CALCOTT LODGE ALKERLIA CLOSE NETHERFIELD MILTONKEYNES MK6 4JW UNITED KINGDOM

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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