SAFELEC BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE OHARA / 01/01/2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH |
28/11/1928 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE OHARA / 28/11/2019 |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK THOMPSON / 28/11/2019 |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK THOMPSON / 28/11/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | ARTICLES OF ASSOCIATION |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | VARYING SHARE RIGHTS AND NAMES |
13/02/1813 February 2018 | ALTER ARTICLES 27/03/2017 |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK THOMPSON / 01/10/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 7 STANIFORTH PLACE CHILDWALL LIVERPOOL MERSEYSIDE L16 1LD |
17/06/0817 June 2008 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/05/056 May 2005 | NEW SECRETARY APPOINTED |
23/03/0523 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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