SAFEVENT FABRICATIONS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

14/05/2114 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY COLIN DUNCAN

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNCAN

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED SAFEVENT SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 25/09/19

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK DUNCAN / 21/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GORMAN / 31/10/2017

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECOND FILED SH01 - 13/01/17 STATEMENT OF CAPITAL GBP 333.34

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN ANTHONY BLACKWELL

View Document

08/02/178 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 333.34

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 312.50

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 312.50

View Document

16/01/1516 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 306.12

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 SHARE OPTION SCHEME - SUB DIVIDE 14/08/2014

View Document

31/08/1431 August 2014 SUB-DIVISION 14/08/14

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM UNIT 2 WINSTANLEY INDUSTRIAL ESTATE LONG LANE WARRINGTON CHESHIRE WA2 8PR

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK DUNCAN / 24/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HUGHES / 24/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GORMAN / 24/03/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MARK DUNCAN / 24/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT 12 WINSTANLEY INDUSTRIAL ESTATE LONG LANE WARRINGTON CHESHIRE WA2 8PR ENGLAND

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED BRITPLAS GROUP LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

07/12/097 December 2009 CHANGE OF NAME 26/11/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED MT ROOMS LIMITED CERTIFICATE ISSUED ON 27/06/08

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM KENYON COURT BUSINESS CENTRE KENYON COURT 19 KENYONS LANE SOUTH HAYDOCK ST HELENS MERSEYSIDE WA11 0LH

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 31/10/2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 S386 DISP APP AUDS 07/04/04

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 S80A AUTH TO ALLOT SEC 07/04/04

View Document

23/04/0423 April 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

23/04/0423 April 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 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