THE SAFECELL SECURITY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Director's details changed for Joe William Johnston on 2025-04-17 |
13/03/2513 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
02/03/242 March 2024 | Amended audit exemption subsidiary accounts made up to 2023-06-30 |
15/02/2415 February 2024 | |
15/02/2415 February 2024 | |
15/02/2415 February 2024 | |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
17/01/2317 January 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
22/12/2222 December 2022 | Termination of appointment of Kirsty Jane Dunne as a director on 2022-12-19 |
22/12/2222 December 2022 | Notification of Css Total Security Limited as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Appointment of Mr Roberto Michele Fiorentino as a director on 2022-12-19 |
22/12/2222 December 2022 | Appointment of Joe William Johnston as a director on 2022-12-19 |
22/12/2222 December 2022 | Cessation of Kirsty Jane Dunne as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Cessation of Michael Dunne as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Termination of appointment of Michael Dunne as a director on 2022-12-19 |
22/12/2222 December 2022 | Registered office address changed from 50B Bolton Street (Rear) Bury Lancashire BL9 0LL to Unit 7 & 8, Fulcrum 4 Solent Way Solent Way Whiteley Fareham PO15 7FT on 2022-12-22 |
22/12/2222 December 2022 | Appointment of Mrs Teodora Angelova Andreeva as a director on 2022-12-19 |
12/12/2212 December 2022 | Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mr Michael Dunne as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-12-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNNE / 02/01/2014 |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE DUNNE / 02/01/2014 |
02/04/142 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 135 BURNLEY ROAD EAST WATERFOOT ROSSENDALE BB4 9DF ENGLAND |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/03/1318 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
26/06/1226 June 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
07/03/127 March 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