SAFE DESIGN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
10/04/2510 April 2025 | Application to strike the company off the register |
29/08/2429 August 2024 | Termination of appointment of Mohammed Afzal as a director on 2024-08-16 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
29/08/2429 August 2024 | Registered office address changed from Flat 2 Cranbrook Road Ilford IG2 6FN England to 19 Piper Way Ilford IG1 4DE on 2024-08-29 |
31/05/2431 May 2024 | Cessation of Mohammed Afzal as a person with significant control on 2024-05-23 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
22/01/2422 January 2024 | Registered office address changed from 15 Colombo Road Ilford IG1 4RH England to Flat 2 Cranbrook Road Ilford IG2 6FN on 2024-01-22 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
29/05/2329 May 2023 | Micro company accounts made up to 2022-08-31 |
29/10/2229 October 2022 | Notification of Afzal Khan as a person with significant control on 2022-10-01 |
29/10/2229 October 2022 | Micro company accounts made up to 2021-08-31 |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-29 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
01/07/211 July 2021 | Registered office address changed from 45 Clarence Avenue Ilford IG2 6FA England to 15 Colombo Road Ilford IG1 4RH on 2021-07-01 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 9 ELIZABETH COURT CLARENCE AVENUE ILFORD IG2 6FA ENGLAND |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 102 KINGSTON ROAD ILFORD IG1 1PD ENGLAND |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MOHAMMED AFZAL / 27/09/2016 |
30/08/1630 August 2016 | 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