FAILSAFE LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
14/04/2514 April 2025 | Previous accounting period shortened from 2025-12-31 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/06/2424 June 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
03/01/243 January 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/07/236 July 2023 | Change of details for Mrs Wendy Jane Leach as a person with significant control on 2023-03-10 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Director's details changed for Mr Craig Alan Leach on 2023-04-30 |
03/05/233 May 2023 | Change of details for Mr Craig Alan Leach as a person with significant control on 2023-04-30 |
02/05/232 May 2023 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/05/2014 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN LEACH / 21/03/2016 |
23/02/1623 February 2016 | ADOPT ARTICLES 31/01/2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN LEACH / 18/01/2016 |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND |
15/01/1615 January 2016 | APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD. |
22/12/1522 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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