SAFTRONICS HOLDINGS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 041848140005, created on 2025-03-25

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Mark Livingston as a director on 2025-02-28

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Registration of charge 041848140004, created on 2023-08-18

View Document

23/08/2323 August 2023 Termination of appointment of James Iain Macgregor as a secretary on 2023-08-18

View Document

23/08/2323 August 2023 Termination of appointment of Andrew Campbell Matheson as a director on 2023-08-18

View Document

23/08/2323 August 2023 Satisfaction of charge 041848140002 in full

View Document

22/08/2322 August 2023 Registration of charge 041848140003, created on 2023-08-18

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Jonathan Paul Andrew Robinson as a director on 2023-04-27

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/01/2318 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/226 January 2022 Termination of appointment of Alan Harry Rayner as a director on 2021-12-21

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/01/222 January 2022

View Document

02/01/222 January 2022

View Document

23/12/2123 December 2021

View Document

26/10/2126 October 2021 Satisfaction of charge 1 in full

View Document

20/10/2120 October 2021 Registration of charge 041848140002, created on 2021-10-13

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

30/05/1930 May 2019 SECRETARY APPOINTED JAMES IAIN MACGREGOR

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MARTIN JAMES MATHERS

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MARK LIVINGSTON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR STEVEN ROBERT MCLACHLAN

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED ALLAN WILLIAM DALLAS

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ANDREW CAMPBELL MATHESON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDER

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD KINDER

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ANDREW ROBINSON / 23/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRY RAYNER / 23/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KINDER / 23/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN KINDER / 23/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 AUD RES SECT 519

View Document

01/04/151 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PUCKETT

View Document

22/03/1022 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 112110

View Document

22/03/1022 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/105 February 2010 AUDITOR'S RESIGNATION

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/01/0920 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/0920 January 2009 GBP IC 172125/106110 22/12/08 GBP SR [email protected]=66015

View Document

05/12/085 December 2008 £65875 25/11/2008

View Document

05/12/085 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/03/0730 March 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/03/0730 March 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

06/10/066 October 2006 S-DIV 08/08/06

View Document

06/10/066 October 2006 SUBDIVISION 08/08/06

View Document

14/07/0614 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NC INC ALREADY ADJUSTED 12/05/03

View Document

01/08/031 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/031 August 2003 £ NC 100000/200000 12/05/03

View Document

24/06/0324 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

02/04/022 April 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

02/04/022 April 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 COMPANY NAME CHANGED IMCO (142001) LIMITED CERTIFICATE ISSUED ON 10/07/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 £ NC 100/100000 21/06/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: SAINT PETER'S HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 21/06/01

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 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