SAFTRONICS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

07/04/257 April 2025 Registration of charge 019357730013, created on 2025-03-25

View Document

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

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-05 with no 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

22/09/2322 September 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Registration of charge 019357730012, created on 2023-08-18

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 Satisfaction of charge 019357730010 in full

View Document

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

View Document

22/08/2322 August 2023 Registration of charge 019357730011, created on 2023-08-18

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

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

07/01/237 January 2023

View Document

07/01/237 January 2023

View Document

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

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/12/2123 December 2021

View Document

26/10/2126 October 2021 Satisfaction of charge 9 in full

View Document

20/10/2120 October 2021 Registration of charge 019357730010, created on 2021-10-13

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

25/07/1925 July 2019 ARTICLES OF ASSOCIATION

View Document

23/07/1923 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

02/07/192 July 2019 ALTER ARTICLES 15/05/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ALTER ARTICLES 15/05/2019

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MARK LIVINGSTON

View Document

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

View Document

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

View Document

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

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 MR MARTIN JAMES MATHERS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PETER TODD

View Document

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

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ANDREW HUTCHINSON

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Document

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ANDREW ROBINSON / 13/06/2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN GODFREY / 13/06/2015

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN KINDER / 13/06/2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KINDER / 13/06/2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRY RAYNER / 13/06/2015

View Document

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

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 AUD RES SECT 519

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

23/06/1423 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

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

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON

View Document

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

View Document

20/06/1320 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

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

View Document

29/06/1229 June 2012 Annual return made up to 12 June 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 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 12/06/10 NO CHANGES

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PUCKETT

View Document

06/07/106 July 2010 DIRECTOR APPOINTED BARRY TREVOR FOSTER

View Document

06/07/106 July 2010 DIRECTOR APPOINTED IAN ROBINSON

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED IAN RUSSELL CAMERON

View Document

05/02/105 February 2010 AUDITOR'S RESIGNATION

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 12/06/03; NO CHANGE OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

02/04/022 April 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

02/04/022 April 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/07/016 July 2001 AUDITOR'S RESIGNATION

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/09/9911 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9911 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document

21/09/9821 September 1998 £ NC 6000/10000 11/09/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

23/11/9623 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9623 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 RATIFY AMENDED BOOKS 08/11/96

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/9618 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/9618 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/11/96

View Document

18/11/9618 November 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/11/96

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: UNIT 14 STANNINGLEY INDUSTRIAL, CENTRE, VARLEY STREET, STANNINGLEY LEEDS LS28 6AN

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

30/08/8530 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/08/85

View Document

02/08/852 August 1985 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