SAFETYTOOLBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Registered office address changed from Chestnut Suite, Unit 2 Guardian House Borough Road Godalming Surrey GU7 2AE United Kingdom to 12 Green Lane Godalming GU7 3SN on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

01/10/221 October 2022 Change of details for Mrs Nicola Louise Worley as a person with significant control on 2022-01-01

View Document

01/10/221 October 2022 Change of details for Miss Frances Worley as a person with significant control on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM CHESTNUT SUITE, UNIT 4 GUARDIAN HOUSE BOROUGH ROAD GODALMING GU2 2AE ENGLAND

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES EMILY MARY WORLEY / 01/06/2019

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM CHESNUT SUITE, UNIT 4 GUARDIAN HOUSE BOROUGH ROAD GODALMING SURREY GU7 2AE ENGLAND

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 SUB-DIVISION 07/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 23 HEWITTS ESTATE ELMBRIDGE ROAD CRANLEIGH SURREY GU6 8LW

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN WORLEY

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES WORLEY / 15/10/2014

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MISS FRANCES EMILY MARY WORLEY

View Document

22/08/1422 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE WALKER

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MS FRANCES WORLEY

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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