SAFE ELEC UK (WM) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-06-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
08/04/248 April 2024 | Micro company accounts made up to 2023-06-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
11/04/2311 April 2023 | Micro company accounts made up to 2022-06-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
24/07/1824 July 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 12A MARKET STREET ATHERTON MANCHESTER M46 0DN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
09/05/179 May 2017 | DIRECTOR APPOINTED MR STUART JAMES PROTANO |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/03/1514 March 2015 | COMPANY NAME CHANGED S.H. ELECTRICAL SERVICE LIMITED CERTIFICATE ISSUED ON 14/03/15 |
21/02/1521 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART PROTANO |
22/07/1422 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O FRAZER WAITE DESMIER PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ ENGLAND |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
21/09/1321 September 2013 | DISS40 (DISS40(SOAD)) |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 9A CHURCH STREET ATHERTON MANCHESTER M46 9DE |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, SECRETARY STUART PROTANO |
20/09/1320 September 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PROTANO / 01/05/2013 |
20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD HAMER / 01/05/2013 |
27/08/1327 August 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 6 CUMBERLAND AVENUE HEYWOOD LANCASHIRE OL10 3LQ |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/05/1229 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES PROTANO / 01/10/2009 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAMER / 01/10/2009 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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