SUPERSAFE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Notification of Jamil Anakkar as a person with significant control on 2025-06-06

View Document

10/06/2510 June 2025 Termination of appointment of Darren John Moulding as a director on 2025-06-06

View Document

10/06/2510 June 2025 Termination of appointment of Lucy Anne Moulding as a director on 2025-06-06

View Document

10/06/2510 June 2025 Cessation of Lucy Anne Moulding as a person with significant control on 2025-06-06

View Document

10/06/2510 June 2025 Cessation of Darren John Moulding as a person with significant control on 2025-06-06

View Document

10/06/2510 June 2025 Appointment of Mr Jamil Anakkar as a director on 2025-06-06

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Registered office address changed from Unit 1 6 Krynkl Shalesmoor Sheffield South Yorkshire S3 8UL United Kingdom to 40 Alma Street Sheffield South Yorkshire S38SA on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mrs Lucy Anne Moulding on 2025-02-03

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

24/05/2424 May 2024 Change of details for Mr Darren John Moulding as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mrs Lucy Anne Moulding as a person with significant control on 2024-05-24

View Document

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

View Accounts

10/01/2410 January 2024 Registered office address changed from Unit 1 6 Krynkl Shalesmoor Sheffield South Yorkshire S10 5PH United Kingdom to Unit 1 6 Krynkl Shalesmoor Sheffield South Yorkshire S3 8UL on 2024-01-10

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 25 MOWBRAY STREET SHEFFIELD S3 8EL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANNE MOULDING

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN MOULDING

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR DARREN JOHN MOULDING

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 25 MOWBRAY STREET SHEFFIELD S3 8EL ENGLAND

View Document

14/08/1414 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 37 INCHBURN CRESCENT PENISTONE SHEFFIELD S36 6FE UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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