MYSAFETYNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KILBORN LOCKWOOD / 12/02/2019

View Document

31/01/1931 January 2019 CB01 - CROSS BORDER MERGER NOTICE

View Document

31/01/1931 January 2019 CB01 - CROSS BORDER MERGER NOTICE

View Document

22/01/1922 January 2019 ADOPT ARTICLES 08/11/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM KUNDE / 21/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN HERFURTH / 14/01/2019

View Document

25/09/1825 September 2018 31/12/16 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 12/12/17 STATEMENT OF CAPITAL EUR 8754.9245

View Document

18/01/1818 January 2018 12/12/17 STATEMENT OF CAPITAL EUR 8752.2245

View Document

09/01/189 January 2018 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

09/01/189 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR GREGORY KILBORN LOCKWOOD

View Document

15/02/1715 February 2017 ADOPT ARTICLES 22/12/2016

View Document

11/02/1711 February 2017 28/12/16 STATEMENT OF CAPITAL EUR 6000.535

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KLOK

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KLOK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 ADOPT ARTICLES 14/10/2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR TZU KANG

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ANTHONY CORNELUS KLOK

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR PERRY ABBOTT

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 03/02/16 STATEMENT OF CAPITAL EUR 2570.31

View Document

16/03/1616 March 2016 01/03/16 STATEMENT OF CAPITAL EUR 2578.56

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ALTER ARTICLES 20/01/2016

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR BURCKHARDT BONELLO

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 ADOPT ARTICLES 08/09/2015

View Document

12/11/1512 November 2015 22/09/15 STATEMENT OF CAPITAL EUR 2405.2700

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHAKIL KHAN

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MS TZU PING KANG

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED BURCKHARDT BONELLO

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 SUB-DIVISION 01/10/13

View Document

22/10/1322 October 2013 01/10/13 STATEMENT OF CAPITAL EUR 2062.86

View Document

10/10/1310 October 2013 ADOPT ARTICLES 01/10/2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR SHAKIL AKTHER KHAN

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1316 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

15/01/1315 January 2013 22/12/12 STATEMENT OF CAPITAL GBP 1675 22/12/12 STATEMENT OF CAPITAL EUR 1675

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR PERRY HEATH ABBOTT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN HERFURTH / 04/10/2011

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 06/07/11 STATEMENT OF CAPITAL EUR 1523

View Document

09/08/119 August 2011 ADOPT ARTICLES 06/07/2011

View Document

13/07/1113 July 2011 15/04/11 STATEMENT OF CAPITAL EUR 1130 15/04/11 STATEMENT OF CAPITAL GBP 198

View Document

13/07/1113 July 2011 NC INC ALREADY ADJUSTED 15/04/2011

View Document

14/03/1114 March 2011 ADOPT ARTICLES 20/01/2011

View Document

14/03/1114 March 2011 ADOPT MEM AND ARTS 20/01/2011

View Document

14/03/1114 March 2011 20/01/11 STATEMENT OF CAPITAL EUR 1276

View Document

14/03/1114 March 2011 NC INC ALREADY ADJUSTED 20/01/2011

View Document

14/03/1114 March 2011 ADOPT ARTICLES 20/01/2011

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 NC INC ALREADY ADJUSTED 21/04/2010

View Document

11/05/1011 May 2010 ADOPT ARTICLES 21/04/2010

View Document

11/05/1011 May 2010 21/04/10 STATEMENT OF CAPITAL EUR 1130

View Document

23/02/1023 February 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

19/02/1019 February 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