SAFE ENVIRON SOLUTIONS LTD

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/201 July 2020 APPLICATION FOR STRIKING-OFF

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PIOTR PANCZAK

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MISS LISA DOUGLAS

View Document

01/08/191 August 2019 CESSATION OF ANDRZEJ NOWAKOWSKI AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 DIRECTOR APPOINTED MR MIROSLAW RYSZARD SZCZEPANIAK

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR STEPHEN WARD

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR PIOTR BOGDAN TARNOWSKI

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ NOWAKOWSKI / 01/06/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 49 JULIAN ROAD LEICESTER LE2 9RH ENGLAND

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ NOWAKOWSKI / 08/06/2018

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR PAWEL ZURAWSKI

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL ZURAWSKI

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ NOWAKOWSKI / 17/04/2018

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED ANDRZEJ NOWAKOWSKI LTD CERTIFICATE ISSUED ON 20/03/18

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ NOWAKOWSKI

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ NOWAKOWSKI / 03/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 59 CHURCH HILL ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JB

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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