SAFETY NET HIRE LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Notification of Karen Margaret Maurice as a person with significant control on 2023-04-24

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2328 April 2023 Withdrawal of a person with significant control statement on 2023-04-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Cessation of Robin Wynne Williams as a person with significant control on 2023-02-03

View Document

27/03/2327 March 2023 Appointment of Ms Karen Margaret Maurice as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Robin Wynne Williams as a director on 2023-03-20

View Document

27/03/2327 March 2023 Notification of a person with significant control statement

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Change of details for Mr Robin Wynne Williams as a person with significant control on 2020-10-01

View Document

22/11/2122 November 2021 Director's details changed for Mr Robin Wynne Williams on 2020-10-01

View Document

22/11/2122 November 2021 Registered office address changed from Bodelith Isa Bethel Bala Gwynedd LL23 7LA Wales to 21 Wern Road Llangollen LL20 8DU on 2021-11-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARI WILLIAMS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY ELLIS WILLIAMS

View Document

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 3 GWERN GWALIA GLANRAFON CORWEN DENBIGHSHIRE LL21 0HG

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIS WILLIAMS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMA WILLAMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WYNNE WILLIAMS / 26/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMA WYNNE WILLAMS / 25/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS WYNNE WILLIAMS / 25/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WYNNE WILLIAMS / 25/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARI WYNNE WILLIAMS / 25/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 5 CANOL Y LLAN LLANGERNYW ABERGELE CLWYD LL22 8PP

View Document

05/05/005 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 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