- Company Overview for SAFE I.S. LIMITED (06554594)
- Filing history for SAFE I.S. LIMITED (06554594)
- People for SAFE I.S. LIMITED (06554594)
- Charges for SAFE I.S. LIMITED (06554594)
- More for SAFE I.S. LIMITED (06554594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
02 Jan 2021 | AP01 | Appointment of Mr Liam Jay Peskett as a director on 1 January 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Mark Lesley Phipps on 26 September 2018 | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
02 Jan 2018 | AD01 | Registered office address changed from 1 Bridge Parade Waddon Road Croydon Surrey CR0 4JH to 31 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LW on 2 January 2018 | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | CH01 | Director's details changed for Mr Mark Leslie Phipps on 14 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
02 Nov 2015 | TM01 | Termination of appointment of Freya Elizabeth Gorham as a director on 30 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
13 May 2014 | CH01 | Director's details changed for Mark Gorham on 13 May 2014 | |
13 May 2014 | CH01 | Director's details changed for Keith Aldridge on 13 May 2014 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Mark Leslie Phipps on 10 January 2014 |