SAFETY GAS DETECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Registered office address changed from 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE England to Netherfield Ulnes Walton Lane Leyland Preston Lancashire PR26 8LU on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Timothy Holmes as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Timothy Holmes on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mrs Emma Jacqueline Holmes as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Secretary's details changed for Emma Jacqueline Holmes on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from Netherfield Ulnes Walton Lane Leyland Preston Lancashire PR26 8LU England to Balcedar House Goulding Avenue Leyland Preston Lancs PR25 3HE on 2024-08-08

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Registered office address changed from South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL to 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE on 2023-10-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Timothy Holmes on 2022-01-27

View Document

01/03/221 March 2022 Change of details for Mrs Emma Jacqueline Holmes as a person with significant control on 2022-01-27

View Document

01/03/221 March 2022 Change of details for Mr Timothy Holmes as a person with significant control on 2022-01-27

View Document

01/03/221 March 2022 Secretary's details changed for Emma Jacqueline Holmes on 2022-01-27

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

12/01/2112 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

05/04/185 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

18/08/1518 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

20/08/1420 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 2

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLMES / 02/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM C/O BROWN & LONSDALE FIRST FLOOR OFFICE SUITE C 6-10 HOUGH LANE LEYLAND LANCASHIRE PR25 2SD ENGLAND

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 161 COLLEGE STREET ST. HELENS MERSEYSIDE WA10 1TY UNITED KINGDOM

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 41-45 CHAPEL BROW LEYLAND LANCASHIRE PR25 3NH

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 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