SAFECARE SOLUTIONS LTD

Company Documents

DateDescription
06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 COMPANY NAME CHANGED PROFESSIONAL INFORMATION MEDIA LTD. CERTIFICATE ISSUED ON 03/04/12

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PAIN

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DEEPING NICKALLS / 07/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD PAIN / 07/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CAROLINE NICKALLS / 07/07/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD PAIN / 08/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 1 DARWALL DRIVE SEAFORD BN25 4LW

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

08/07/058 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/058 July 2005 SECRETARY RESIGNED

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