SAFE SHIELD (UK) LTD

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/193 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM DICKINSON HOUSE BANK STREET OSSETT WEST YORKSHIRE WF5 8NW

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY DENNING / 21/03/2017

View Document

21/03/1721 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY DENNING / 21/03/2017

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR PAUL BARRY

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALKER

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN DENNING / 01/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BLYTHE / 01/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR NIGEL THOMAS WALKER

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN DENNING / 26/09/2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM PROSPECT HOUSE 24 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE ENGLAND

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED NEIL ALAN DENNING

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MRS KELLY DENNING

View Document

09/04/149 April 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