SAFE SOLUTIONS (SAFE4) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050776310002

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050776310001

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 ADOPT ARTICLES 20/01/2014

View Document

06/05/146 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT DUDLEY / 29/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAVID STOCKWIN / 29/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROCHFORD / 29/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN DAVID STOCKWIN / 30/04/2014

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED SAFE SOLUTIONS (DBG) LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROCHFORD / 02/06/2010

View Document

24/04/1224 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/07/111 July 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT DUDLEY / 02/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ADOPT ARTICLES

View Document

21/10/0921 October 2009 S-DIV

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0814 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: CENTRAL HOUSE, 582-586 KINGSBURY ROAD, BIRMINGHAM B24 9ND

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information