SAFE T NET SECURITY LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2022-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Grant Wallendorf on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Grant Wallendorf on 2021-12-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Change of details for Mr Grant Wallendorf as a person with significant control on 2021-11-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 12 STANMORE ROAD STEVENAGE HERTS SG1 3QF ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WALLENDORF / 12/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 2ND FLOOR 2 WALSWORTH RD HITCHIN HERTFORDSHIRE SG4 9SP

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

16/05/1816 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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