SAFRRON ELECTRONICS LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

29/11/1329 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY MARIE BRADBURY

View Document

11/03/1111 March 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 4 ASH DRIVE HAUGHTON STAFFORD STAFFORDSHIRE ST18 9EY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual return made up to 9 November 2008 with full list of shareholders

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: 3-04 ST ALBANS HOUSE ST ALBANS RD, STAFFORD STAFFS ST16 3DR

View Document

09/03/099 March 2009 DIRECTOR RESIGNED PAUL BRADBURY

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 SECRETARY APPOINTED LUCY JANE MILLER

View Document

03/03/083 March 2008 DIRECTOR APPOINTED PAUL RAYMOND MILLER

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 16 FIELD STREET CANNOCK STAFFORDSHIRE WS11 5QP

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 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