SAFEWAY SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

09/11/249 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

18/05/2418 May 2024 Change of details for George Plant as a person with significant control on 2024-05-03

View Document

18/05/2418 May 2024 Director's details changed for George Plant on 2024-05-03

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

11/11/2311 November 2023 Director's details changed for George Plant on 2023-11-03

View Document

11/11/2311 November 2023 Change of details for George Plant as a person with significant control on 2023-11-03

View Document

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

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/11/2212 November 2022 Change of details for George Plant as a person with significant control on 2022-11-04

View Document

12/11/2212 November 2022 Director's details changed for George Plant on 2022-11-04

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 17/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / GEORGE PLANT / 17/01/2020

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SANDS / 02/11/2017

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

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

View Accounts

15/02/1815 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 02/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / GEORGE PLANT / 02/11/2017

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SANDS / 02/11/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA MARY WRIGHT / 02/11/2016

View Document

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

View Accounts

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 08/04/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 02/10/2015

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY WILLIAMS

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KAREN LUMLEY / 02/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034198420004

View Document

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034198420003

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANN PLANT

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS LESLEY KAREN LUMLEY

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY WRIGHT / 24/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SANDS / 24/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SANDS / 01/09/2008

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN PLANT / 13/12/2007

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 13/12/2007

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MICHAEL ROBERT SANDS

View Document

03/09/083 September 2008 SECRETARY APPOINTED BARBARA MARY WRIGHT

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACK SMITH

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: SECURITY HOUSE 25 RINGSTON STREET GOOLE EAST YORKSHIRE DN14 5RT

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/08/9714 August 1997 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