SAFE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Olugbeminiyi Adekoya as a person with significant control on 2017-01-17

View Document

30/07/2530 July 2025 NewDirector's details changed

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Adetokunbo Olugbeminiyi Adekoya on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mr Olugbeminiyi Adekoya as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from 12 Torbridge Close Edgware Middlesex HA8 6NF England to 24a-24D Belsize Park Camden London NW3 4DU on 2025-07-29

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-08-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/05/2320 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/02/2026 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADETOKUNBO OLUGBEMINIYI ADEKOYA / 11/10/2019

View Document

15/10/1915 October 2019 CHANGE PERSON AS DIRECTOR

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR OLUGBEMINIYI ADEKOYA / 11/10/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 108 WHITCHURCH AVENUE EDGWARE MIDDLESEX HA8 6JN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/07/1913 July 2019 31/08/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADETOKUNBO OLUGBEMINIYI ADEKOYA / 08/06/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 12 TORBRIDGE CLOSE EDGWARE MIDDLESEX HA8 6NF UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY OLUWAKEMI SHOYOYE

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADETOKUNBO OLUGBEMINIYI ADEKOYA / 31/03/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 108 WHITCHURCH AVENUE EDGWARE MIDDLESEX HA8 6JN

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 S366A DISP HOLDING AGM 16/08/07

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/08/07

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE CW12 4TR

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 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