SAFE HANDS TECHNICAL LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Registered office address changed from St Mary's Gate Priory Close Lancaster Lancashire LA1 1XB United Kingdom to 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Morten Jorgensen as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Dan Robert Lund on 2023-11-27

View Document

10/10/2310 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

13/11/1913 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

08/09/178 September 2017 CESSATION OF GARY ANDREW MOORBY AS A PSC

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MORTEN JORGENSEN / 10/07/2017

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MOORBY

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MOORBY

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR GARY ANDREW MOORBY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 3.3.8 WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XQ

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

24/05/1624 May 2016 ADOPT ARTICLES 12/05/2016

View Document

24/05/1624 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 1.11

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR DAN ROBERT LUND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED SAFE HANDS AVIATION LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 ADOPT ARTICLES 21/08/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 12 RAVENS CLOSE LANCASTER LANCASHIRE LA1 2NT UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/1211 September 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

28/08/1228 August 2012 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