SAFETECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/03/2027 March 2020 SAIL ADDRESS CHANGED FROM: PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

12/11/1912 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MORAN / 13/12/2010

View Document

11/04/1711 April 2017 SAIL ADDRESS CHANGED FROM: GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT F32 MILL HOUSE WINDMILL BUSINESS CENTRE WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

09/06/119 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMAS MORAN / 13/12/2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MORAN / 13/12/2010

View Document

19/04/1119 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1119 April 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR SIMON RUSSELL LOWE

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOWE / 04/07/2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR SALLY SPRIGGS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM VENTURE HOUSE 37 BURLINGTON ROAD ISLEWORTH MIDDLESEX TW7 4LX

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SPRIGGS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY JAMES SPRIGGS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/011 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: FORUM HOUSE 235 REGENTS PARK ROAD LONDON N3 3LF

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 32 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 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