SAFTRONICS GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Mark Livingston as a director on 2025-02-28

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-06 with updates

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Satisfaction of charge 071212010002 in full

View Document

23/08/2323 August 2023 Termination of appointment of James Iain Macgregor as a secretary on 2023-08-18

View Document

23/08/2323 August 2023 Termination of appointment of Andrew Campbell Matheson as a director on 2023-08-18

View Document

04/05/234 May 2023 Termination of appointment of Jonathan Paul Andrew Robinson as a director on 2023-04-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/01/2318 January 2023

View Document

09/01/239 January 2023

View Document

06/01/236 January 2023

View Document

13/01/2213 January 2022 Notification of Rse Control Systems Limited as a person with significant control on 2021-06-14

View Document

13/01/2213 January 2022 Cessation of Ross-Shire Engineering Limited as a person with significant control on 2021-06-14

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Alan Harry Rayner as a director on 2021-12-21

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

26/10/2126 October 2021 Satisfaction of charge 071212010001 in full

View Document

20/10/2120 October 2021 Registration of charge 071212010002, created on 2021-10-13

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS-SHIRE ENGINEERING LIMITED

View Document

19/06/1919 June 2019 CESSATION OF RICHARD JOHN KINDER AS A PSC

View Document

19/06/1919 June 2019 CESSATION OF ALAN HARRY RAYNER AS A PSC

View Document

12/06/1912 June 2019 ADOPT ARTICLES 15/05/2019

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/198 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 110000.00

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD KINDER

View Document

30/05/1930 May 2019 SECRETARY APPOINTED JAMES IAIN MACGREGOR

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDER

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ANDREW CAMPBELL MATHESON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED ALLAN WILLIAM DALLAS

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR STEVEN ROBERT MCLACHLAN

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MARK LIVINGSTON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MARTIN JAMES MATHERS

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071212010001

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN GODFREY / 11/01/2016

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 AUD RES SECT 519

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY FOSTER

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR MARK CHRISTIAN GODFREY

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 100000

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ALTER ARTICLES 30/12/2010

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1025 March 2010 CHANGE OF NAME 15/03/2010

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED IMCO (32010) LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

22/03/1022 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1022 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 100000.00

View Document

22/03/1022 March 2010 SUB-DIVISION 12/03/10

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED BARRY TREVOR FOSTER

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O IRWIN MITCHELL 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ

View Document

17/03/1017 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JONATHAN PAUL ANDREW ROBINSON

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED ALAN HARRY RAYNER

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CUERDEN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR IMCO DIRECTOR LIMITED

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED IAN ROBINSON

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED RICHARD JOHN KINDER

View Document

17/03/1017 March 2010 SECRETARY APPOINTED RICHARD JOHN KINDER

View Document

10/01/1010 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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