SAFERACK LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Termination of appointment of Charles Frederick Harmon as a director on 2022-11-13

View Document

11/08/2311 August 2023 Termination of appointment of Robert Wayne Honeycutt as a director on 2022-11-13

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

25/10/2225 October 2022 Register(s) moved to registered office address Thanet Reach Business Park Millennium Way Broadstairs Kent CT10 2QQ

View Document

25/11/2125 November 2021 Director's details changed for Robert Wayne Honeycutt on 2011-11-22

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

25/11/2125 November 2021 Director's details changed for Charles Frederick Harmon on 2011-11-22

View Document

12/11/2112 November 2021 Registered office address changed from Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England to Thanet Reach Business Park Millennium Way Broadstairs Kent CT10 2QQ on 2021-11-12

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O GRANT THORNTON UK LLP 1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR GRAEME PAUL MURPHY

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/02/168 February 2016 SAIL ADDRESS CREATED

View Document

08/02/168 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1521 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1319 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME MURPHY

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM KENT INNOVATION CENTRE THANET REACH BUSINESS PARK MILLENIUM WAY BROADSTAIRS KENT CT10 2QQ

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY GRAEME MURPHY

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX

View Document

22/11/1122 November 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