SAFEWELL 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 |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
07/11/177 November 2017 | CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER GARDYNE / 21/06/2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
17/05/1717 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/01/1522 January 2015 | DIRECTOR APPOINTED EDWARD ALEXANDER GARDYNE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/06/1327 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GARDYNE / 02/06/2008 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 18-20 QUEEN'S ROAD ABERDEEN AB15 4ZT |
19/11/0719 November 2007 | SECRETARY RESIGNED |
09/07/079 July 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 1 WILSON ROAD BANCHORY ABERDEENSHIRE AB31 5UY |
15/03/0715 March 2007 | SECRETARY RESIGNED |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
25/01/0725 January 2007 | COMPANY NAME CHANGED WATERSERV LIMITED CERTIFICATE ISSUED ON 25/01/07 |
28/06/0628 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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