THE SAFEGUARDING ALLIANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
07/01/257 January 2025 | Appointment of Mr Simon Andrew Waxley as a director on 2025-01-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
09/11/239 November 2023 | Micro company accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
03/01/223 January 2022 | Confirmation statement made on 2021-11-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WAXLEY |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE WAXLEY |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY KONSTANTAS |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM RAE HOUSE DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT UNITED KINGDOM |
24/06/1924 June 2019 | DIRECTOR APPOINTED MRS JAYNE ALLISON WAXLEY |
14/06/1914 June 2019 | ADOPT ARTICLES 17/05/2019 |
13/06/1913 June 2019 | 17/05/19 STATEMENT OF CAPITAL GBP 200 |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LIZBETH READ |
08/04/198 April 2019 | DIRECTOR APPOINTED MS EMILY ELIZABETH BEATRICE AYLA KONSTANTAS |
05/04/195 April 2019 | CESSATION OF LIZBETH FRANCES READ AS A PSC |
22/11/1822 November 2018 | 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