SAFETYNET SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
19/01/2419 January 2024 | Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
25/01/1125 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE ALDERSON SCOTT / 10/01/2011 |
12/01/1112 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ALDERSON SCOTT / 10/01/2011 |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ALDERSON SCOTT / 01/10/2009 |
04/02/104 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE ALDERSON SCOTT / 01/10/2009 |
04/02/104 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
23/01/1023 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
18/12/0918 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | APPOINTMENT TERMINATED SECRETARY BARBARA GANNON |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/067 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0620 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0620 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/07/042 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/049 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
19/10/0319 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/01/0215 January 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/06/0122 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
20/01/0120 January 2001 | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS |
05/04/005 April 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
25/02/0025 February 2000 | NEW SECRETARY APPOINTED |
23/02/0023 February 2000 | NEW DIRECTOR APPOINTED |
14/02/0014 February 2000 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD |
13/01/0013 January 2000 | SECRETARY RESIGNED |
13/01/0013 January 2000 | DIRECTOR RESIGNED |
13/01/0013 January 2000 | REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
10/01/0010 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAFETYNET SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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