SAFECONTRACTOR LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewCertificate of change of name

View Document

08/09/258 September 2025 Full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Appointment of Mr Hite Colby Lane as a director on 2025-05-01

View Document

14/05/2514 May 2025 Termination of appointment of Gemma Louise Archibald as a director on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

23/12/2423 December 2024 Termination of appointment of Alyn Franklin as a director on 2024-12-19

View Document

23/12/2423 December 2024 Appointment of Mrs Gemma Louise Archibald as a director on 2024-12-19

View Document

22/11/2422 November 2024 Satisfaction of charge 076181380008 in full

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Appointment of Ms Sam James as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Suzie Chetri as a secretary on 2022-10-31

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

13/05/2213 May 2022 Registration of charge 076181380008, created on 2022-05-11

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

05/05/225 May 2022 Satisfaction of charge 076181380006 in full

View Document

05/05/225 May 2022 Satisfaction of charge 076181380007 in full

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registration of charge 076181380007, created on 2021-08-05

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR TIMOTHY JACKSON

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

05/02/195 February 2019 ALTER ARTICLES 14/12/2018

View Document

05/02/195 February 2019 ARTICLES OF ASSOCIATION

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MRS SUZIE CHETRI

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076181380005

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076181380004

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076181380006

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCUMUS HOLDINGS LMITED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

02/05/182 May 2018 CESSATION OF SANTIA CONSULTING LIMITED AS A PSC

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 11/01/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM CANNON PLACE 78 CANNON PLACE LONDON EC4N 6AF

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED EXOR (SERVICES) LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 08/09/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 AUDITOR'S RESIGNATION

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076181380005

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR KEN COVENEY

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANE HEXT

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076181380003

View Document

15/01/1615 January 2016 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SANTIA HOUSE PARC NANTGARW NANTGARW CARDIFF CF15 7QX

View Document

30/12/1530 December 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076181380004

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL OLLERTON

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN HALFORD

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN HALFORD

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL OLLERTON

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076181380003

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE RAWLINSON

View Document

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR PAUL OLLERTON

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MR LAWRENCE LESLIE ANDREW RAWLINSON

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARWICK-SAUNDERS

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD WARWICK-SAUNDERS

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM SANTIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY CF83 3GG UNITED KINGDOM

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR ALYN FRANKLIN

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MRS JANE HEXT

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS KAREN HALFORD

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN COOPER

View Document

02/08/112 August 2011 CURRSHO FROM 31/08/2012 TO 31/01/2012

View Document

16/05/1116 May 2011 CURREXT FROM 30/04/2012 TO 31/08/2012

View Document

28/04/1128 April 2011 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