SAFETY SYSTEMS AT WORK LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Application to strike the company off the register

View Document

07/05/247 May 2024 Change of details for Mr Alan Matthews as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Cessation of Gillian Bruton as a person with significant control on 2024-04-30

View Document

25/01/2425 January 2024 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to 26 Swan Lane Gwernamynydd Mold CH7 4AT on 2024-01-25

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

18/07/2318 July 2023 Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BRUTON

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALLAN MATTHEWS / 04/08/2020

View Document

04/08/204 August 2020 CESSATION OF ANNA TAYLOR AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN MATTHEWS / 25/02/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O 1 SUTTON CHANCELLOR ASTON LANE SUTTON WEAVER RUNCORN WA7 3FX ENGLAND

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O 1 ASTON LANE SUTTON WEAVER RUNCORN WA7 3FX ENGLAND

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 6 POETHLYN TERRACE OVERTON WREXHAM LL13 0EW WALES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATTHEWS / 25/02/2019

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALLAN MATTHEWS / 01/01/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / ANNA TAYLOR / 01/01/2017

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATTHEWS / 01/01/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM CARINTHIA 5 MILLWOOD RISE OVERTON ON DEE WREXHAM LL13 0EL

View Document

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

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/02/168 February 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

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 10

View Document

13/10/1413 October 2014 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

12/08/1412 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 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

14/08/1314 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM THE BARN FRON ISAF CHIRK WREXHAM LL14 5AH UNITED KINGDOM

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATTHEWS / 14/08/2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM CARINTHIA 5 MILLWOOD RISE OVERTON ON DEE WREXHAM LL13 0EL WALES

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 6 SCHOOL COTTAGE MARCHWIEL WREXHAM LL13 0PN

View Document

16/01/1316 January 2013 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

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O ACCOUNTING SOLUTIONS ACCSOL HOUSE HIGH STREET JOHNSTOWN WREXHAM CLWYD LL14 2SH WALES

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY JUSTIN ISAACS

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM HENRY STREET RUABON WREXHAM CLWYD LL14 6NS UNITED KINGDOM

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATTHEWS / 01/10/2010

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MR JUSTIN EDWARD ISAACS

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR ALAN MATTHEWS

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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