THE SAFECELL SECURITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Joe William Johnston on 2025-04-17

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

02/03/242 March 2024 Amended audit exemption subsidiary accounts made up to 2023-06-30

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

17/01/2317 January 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/12/2222 December 2022 Termination of appointment of Kirsty Jane Dunne as a director on 2022-12-19

View Document

22/12/2222 December 2022 Notification of Css Total Security Limited as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Appointment of Mr Roberto Michele Fiorentino as a director on 2022-12-19

View Document

22/12/2222 December 2022 Appointment of Joe William Johnston as a director on 2022-12-19

View Document

22/12/2222 December 2022 Cessation of Kirsty Jane Dunne as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Cessation of Michael Dunne as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Termination of appointment of Michael Dunne as a director on 2022-12-19

View Document

22/12/2222 December 2022 Registered office address changed from 50B Bolton Street (Rear) Bury Lancashire BL9 0LL to Unit 7 & 8, Fulcrum 4 Solent Way Solent Way Whiteley Fareham PO15 7FT on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mrs Teodora Angelova Andreeva as a director on 2022-12-19

View Document

12/12/2212 December 2022 Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Michael Dunne as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNNE / 02/01/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE DUNNE / 02/01/2014

View Document

02/04/142 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 135 BURNLEY ROAD EAST WATERFOOT ROSSENDALE BB4 9DF ENGLAND

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information