SAFE HANDS SECURITY LTD

Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Appointment of Mr Peter Lawson as a director on 2025-02-09

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

12/02/2512 February 2025 Termination of appointment of Sarah Anne Jayne Williams as a director on 2025-02-09

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-02-28

View Document

14/09/2314 September 2023 Notification of Sarah Anne Jayne Williams as a person with significant control on 2023-09-13

View Document

14/09/2314 September 2023 Termination of appointment of Peter Lawson as a director on 2023-09-13

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/06/2314 June 2023 Appointment of Miss Sarah Williams as a director on 2023-06-04

View Document

07/06/237 June 2023 Compulsory strike-off action has been suspended

View Document

07/06/237 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Change of details for Mr Peter Peter Lawson as a person with significant control on 2022-11-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CESSATION OF SARAH PETER WILLIAMS AS A PSC

View Document

30/01/1930 January 2019 28/02/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 49 LLYS ALYS LLANELLI SA15 1NP WALES

View Document

24/02/1724 February 2017 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