SAFE-TAY SECURITY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
18/02/2518 February 2025 | Termination of appointment of Darren Mccann as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr Shaun Simpson as a director on 2025-02-18 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/10/2126 October 2021 | Termination of appointment of Jon-Paul Imlay as a director on 2021-10-24 |
26/10/2126 October 2021 | Appointment of Mr Darren Mccann as a director on 2021-10-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/12/2030 December 2020 | 28/02/20 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
27/03/1927 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARR |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
17/10/1717 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | 26/09/17 STATEMENT OF CAPITAL GBP 100 |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR JON-PAUL IMLAY |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/01/165 January 2016 | Annual return made up to 17 November 2015 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/01/1526 January 2015 | CURREXT FROM 31/10/2014 TO 28/02/2015 |
24/11/1424 November 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/12/1316 December 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/02/1313 February 2013 | Annual return made up to 17 November 2012 with full list of shareholders |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 31 HAWKHILL DUNDEE ANGUS DD1 5DH SCOTLAND |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JON-PAUL IMLAY |
15/12/1115 December 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/06/1113 June 2011 | DIRECTOR APPOINTED MR JON-PAUL BEATTIE IMLAY |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ELAINE NICOLL |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR KAREN MARR |
01/02/111 February 2011 | Annual return made up to 17 November 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/04/101 April 2010 | PREVSHO FROM 30/11/2009 TO 31/10/2009 |
17/12/0917 December 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE MARR / 16/11/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DENISE NICOLL / 16/11/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEARSON / 16/11/2009 |
07/01/097 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARSON / 07/01/2009 |
17/11/0817 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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