SAFIELD DISTRIBUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Cessation of Sam Field as a person with significant control on 2022-01-27

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

22/09/2322 September 2023 Notification of Safield Holdings Limited as a person with significant control on 2022-01-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

04/10/224 October 2022 Change of details for Mr Sam Field as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Samuel David Field on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

07/12/217 December 2021 Particulars of variation of rights attached to shares

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Memorandum and Articles of Association

View Document

26/11/2126 November 2021 Resolutions

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM RIVERSIDE HOUSE 1/5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 102

View Document

30/10/1830 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID FIELD / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR SAM FIELD / 02/10/2017

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059646630001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID FIELD / 19/03/2012

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW ENGLAND

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY MARK NOKES

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM NOKES / 13/10/2011

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID FIELD / 07/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 33 POUND LANE CENTRAL, STEEPLE VIEW,, BILLERICAY ESSEX SS15 4EX

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 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