SAFETECH SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-06-22 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Change of details for Mr Sarbjit Singh Grewal as a person with significant control on 2023-09-01 |
15/08/2315 August 2023 | Confirmation statement made on 2023-06-22 with no updates |
15/08/2315 August 2023 | Notification of Harpreet Singh Grewal as a person with significant control on 2020-06-15 |
15/08/2315 August 2023 | Notification of Gurdeep Kaur Grewal as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | DIRECTOR APPOINTED MR HARPREET SINGH GREWAL |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SUMEET JOHAL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 97 FIRS DRIVE HOUNSLOW TW5 9TB ENGLAND |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMEET KAUR GREWAL / 03/01/2017 |
19/09/1619 September 2016 | DIRECTOR APPOINTED MRS SUMEET KAUR GREWAL |
03/06/163 June 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 |
24/02/1624 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SAFETECH HOUSE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0TH |
27/02/1527 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
24/12/1224 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
24/12/1224 December 2012 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM SAFETECH HOUSE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0TH UNITED KINGDOM |
09/03/129 March 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 1 HEXAGON BUSINESS CENTRE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0TH |
14/02/1114 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARBJIT SINGH GREWAL / 14/02/2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARBJIT SINGH GREWAL / 01/01/2010 |
04/03/104 March 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0719 December 2007 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 97 FIRS DRIVE HOUNSLOW MIDDLESEX TW5 9TB |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/05/0711 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/079 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/12/0528 December 2005 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
12/01/0412 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
18/12/0218 December 2002 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
09/03/029 March 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
20/12/0020 December 2000 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
09/11/009 November 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01 |
11/01/0011 January 2000 | SECRETARY RESIGNED |
11/01/0011 January 2000 | NEW SECRETARY APPOINTED |
11/01/0011 January 2000 | NEW DIRECTOR APPOINTED |
11/01/0011 January 2000 | DIRECTOR RESIGNED |
22/12/9922 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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