SAFETY SYSTEMS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/06/2518 June 2025 Change of details for a person with significant control

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

18/06/2518 June 2025 Director's details changed for Mr Stuart Neil Robson on 2025-06-03

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

21/10/2421 October 2024 Notification of Mrsr Holdings Ltd as a person with significant control on 2024-10-09

View Document

21/10/2421 October 2024 Cessation of Mark James Robson as a person with significant control on 2024-10-09

View Document

21/10/2421 October 2024 Cessation of Stuart Neil Robson as a person with significant control on 2024-10-09

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/07/2312 July 2023 Change of details for Mark James Robson as a person with significant control on 2023-02-12

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mark James Robson on 2023-01-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Notification of Stuart Neil Robson as a person with significant control on 2021-10-20

View Document

04/11/214 November 2021 Cessation of Neil Robson as a person with significant control on 2021-10-20

View Document

04/11/214 November 2021 Notification of Mark James Robson as a person with significant control on 2021-10-20

View Document

01/11/211 November 2021 Cancellation of shares. Statement of capital on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Neil Robson as a secretary on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Neil Robson as a director on 2021-10-20

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1914 November 2019 ADOPT ARTICLES 30/10/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MARK JAMES ROBSON

View Document

08/11/198 November 2019 DIRECTOR APPOINTED STUART NEIL ROBSON

View Document

21/08/1921 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 12/02/19 STATEMENT OF CAPITAL GBP 1

View Document

04/03/194 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ROBSON / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ROBSON / 12/02/2019

View Document

12/02/1912 February 2019 CESSATION OF JAMES TRUEMAN AS A PSC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUEMAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 SAIL ADDRESS CREATED

View Document

23/06/1423 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBSON / 31/10/2013

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/07/123 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/06/1110 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TRUEMAN / 01/09/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM DISTRIBUTION HOUSE FRONT STREET STANLEY COUNTY DURHAM DH9 0HU

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 269 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE NE2 1LB

View Document

04/07/004 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 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