SAFESIDE NETTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Denise Ann Cullen as a director on 2025-01-29

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-30

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

05/01/235 January 2023 Registration of charge 053338740002, created on 2023-01-03

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR MICHAEL PAUL CULLEN

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MISS EMMA LOUISE CULLEN

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM UNIT 3 APPIAN WAY EUROPA BUSINESS PARK GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2UT

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

05/03/185 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/06/176 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR GLENN COLLINS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED PMC SAFESIDE LIMITED CERTIFICATE ISSUED ON 17/05/13

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS DENISE ANN CULLEN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ATKINSON

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 23 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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