SAFETY SECURITY AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 PREVSHO FROM 30/04/2016 TO 09/10/2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 9 October 2015

View Document

09/10/159 October 2015 Annual accounts for year ending 09 Oct 2015

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
49 CHAPELTOWN, PUDSEY
LEEDS
WEST YORKSHIRE
LS28 7RZ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR WARREN BEECROFT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARKER

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY KNIGHTS

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CARRINGTON / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARKER / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER KNIGHTS / 01/10/2009

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED GARY PETER KNIGHTS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 41 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7NB

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: G OFFICE CHANGED 30/10/96 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 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