SAFEWARE QUASAR LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Statement of capital on 2021-10-07

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021

View Document

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

27/10/2027 October 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/2023 October 2020 DISS REQUEST WITHDRAWN

View Document

19/10/2019 October 2020 APPLICATION FOR STRIKING-OFF

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR RYAN ROBINSON

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR TERRENCE BRADY

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTZMAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL A SALTZMAN / 30/08/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED TERRENCE BRADY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLAV FURNES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HASMUKH MISTRY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY ADAM MARLOW

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MICHAEL A SALTZMAN

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED GITTE SCHJOTZ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR COSEC SUPPORT SERVICES LTD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAZI MISTRY / 01/05/2013

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 CORPORATE DIRECTOR APPOINTED COSEC SUPPORT SERVICES LTD

View Document

28/02/1228 February 2012 CORPORATE DIRECTOR APPOINTED COSEC SUPPORT SERVICES LTD

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BRIAN MARLOW / 15/08/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 QUEEN STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RZ

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ROBINSON / 01/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TOMALA

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR KARE DRAGER

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 £ SR 7@1 01/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: BROOKLYN HOUSE BROOK STREET SHEPSHED LEICESTERSHIRE LE12 9RG

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 £ NC 1000/2000 14/09/99

View Document

27/09/9927 September 1999 ALTER MEM AND ARTS 14/09/99

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9927 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/07/9415 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED GROWALL LIMITED CERTIFICATE ISSUED ON 12/07/94

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/94

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 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