SAFE AND SOUND SECURITY (UK) LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved following liquidation

View Document

23/04/2423 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/231 August 2023 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 2023-08-01

View Document

05/06/235 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/05/2312 May 2023 Statement of affairs

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Registered office address changed from 50 Brown Street Manchester M2 2JT England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

22/10/2222 October 2022 Termination of appointment of Helen Keiling as a director on 2022-10-22

View Document

21/10/2221 October 2022 Appointment of Ms Carly Jade Graham as a director on 2022-10-20

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR LEE GRAHAM

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MS HELEN KEILING

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/03/2028 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR SHAUN SMITH

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM BROWNS YARD CARDEWLEES CARLISLE CA5 6LF UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR SHAUN SMITH

View Document

22/05/1822 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1815 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O LETHBRIDGE & CO 82 KING STREET MANCHESTER M2 4WQ

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MS CARLY JADE GRAHAM / 19/05/2017

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR CARLY GRAHAM

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR SHAUN SMITH

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR LEE GRAHAM

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

30/07/1530 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 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