SAFETY AUTOMATION LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

10/03/2010 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/09/186 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/12/1721 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

07/11/167 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 SAIL ADDRESS CHANGED FROM: 52 DRAKE AVENUE YORKE GATE CATERHAM SURREY CR3 5AW UNITED KINGDOM

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 52 DRAKE AVENUE YORKE GATE CATERHAM SURREY CR3 5AW ENGLAND

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY ROY SMITH

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROY SMITH

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN COX / 29/08/2012

View Document

04/07/134 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN COX / 29/08/2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 132 LEE STREET HORLEY SURREY RH6 8ES

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 SAIL ADDRESS CHANGED FROM: 52 DRAKE AVENUE CATERHAM SURREY CR3 5AW UNITED KINGDOM

View Document

05/07/115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN COX / 14/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY SMITH / 14/06/2010

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 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
Recently Viewed
  • SEGALA M TEST LIMITED


  • 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