SCISSORSAFE LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Final Gazette dissolved following liquidation |
| 27/03/2527 March 2025 | Final Gazette dissolved following liquidation |
| 27/12/2427 December 2024 | Return of final meeting in a members' voluntary winding up |
| 23/10/2423 October 2024 | Registered office address changed from 42 Church Street Leigh WN7 1AZ England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan Lancashire WN6 9DW on 2024-10-23 |
| 22/10/2422 October 2024 | Appointment of a voluntary liquidator |
| 22/10/2422 October 2024 | Resolutions |
| 22/10/2422 October 2024 | Declaration of solvency |
| 04/07/244 July 2024 | Change of details for Mr Terence John Gardner as a person with significant control on 2019-02-28 |
| 02/07/242 July 2024 | Termination of appointment of Charlotte Slim as a director on 2024-06-28 |
| 13/06/2413 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/09/2312 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/09/2213 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/11/2026 November 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 28/02/2028 February 2020 | DIRECTOR APPOINTED MISS CHARLOTTE SLIM |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 21/06/1921 June 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 47 MORETON DRIVE LEIGH WN7 3NF ENGLAND |
| 18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM C/O BSS & CO 75 ASTON ROAD SHIFNAL SHROPSHIRE TF11 8DU |
| 13/03/1913 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS |
| 13/03/1913 March 2019 | CESSATION OF MARK DEREK HARRIS AS A PSC |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 13/09/1713 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 27/01/1527 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 15/01/1415 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 13/06/1313 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 26/02/1326 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 20/01/1220 January 2012 | COMPANY NAME CHANGED SCISSORSAFE SECURITY LIMITED CERTIFICATE ISSUED ON 20/01/12 |
| 05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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