STATIC SAFE ENVIRONMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM UNIT 6 STAMBERMILL INDUSTRIAL ESTATE, TIMMIS ROAD, LYE STOURBRIDGE WEST MIDLANDS DY9 7BQ

View Document

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 ALTER ARTICLES 28/03/2012

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK WELCH

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS SUSANNAH LOUISE DAY

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKES

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DICKINS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM WELCH / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NOEL PATRICK WELCH / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM WELCH / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWKES / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PAUL WILSON / 30/10/2009

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR PATRICK WILLIAM WELCH

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR PAUL DICKINS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: WOODGATE BUSINESS PARK KETTLES WOOD DRIVE BIRMINGHAM WEST MIDLANDS B32 3GH

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 127 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8XU

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 COMPANY NAME CHANGED QUIGLEY PLASTICS LIMITED CERTIFICATE ISSUED ON 12/10/94

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 29/04/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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