SAFE IT NETWORKS LIMITED

Company Documents

DateDescription
08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY MAZHAR HUSSAIN

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

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

View Accounts

17/10/1417 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
62-64 NORTHGATE
WAKEFIELD
WEST YORKSHIRE
WF1 3AP
UNITED KINGDOM

View Document

22/07/1322 July 2013 SAIL ADDRESS CREATED

View Document

22/07/1322 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MAZHAR AFTAB ZAFAR HUSSAIN / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZHAR AFTAB ZAFAR HUSSAIN / 27/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 13 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2EL

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 25 ESTCOURT AVENUE LEEDS LS6 3ES

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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