SAFE DATA NETWORKS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

25/09/2325 September 2023 Registered office address changed from 3 Abbot Road Guildford GU1 3TA England to Flat 1 Highcliffe 3 Abbot Road Guildford GU1 3TA on 2023-09-25

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-27

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

27/10/2127 October 2021 Annual accounts for year ending 27 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-27

View Document

27/10/2027 October 2020 Annual accounts for year ending 27 Oct 2020

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

27/10/1927 October 2019 Annual accounts for year ending 27 Oct 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/17

View Document

27/10/1827 October 2018 Annual accounts for year ending 27 Oct 2018

View Accounts

12/07/1812 July 2018 PREVSHO FROM 31/10/2017 TO 27/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

27/10/1727 October 2017 Annual accounts for year ending 27 Oct 2017

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

23/11/1523 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR BETHAN DOUGLAS

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR BETHAN DOUGLAS

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS BETHAN ANN DOUGLAS

View Document

22/11/1322 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 27 October 2011

View Document

20/11/1120 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY BETHAN DOUGLAS

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN DARRON DOUGLAS / 01/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 14 MARGARET ROAD GUILDFORD SURREY GU1 4QS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

28/10/0528 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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