Advanced company searchLink opens in new window

SAFTRONICS GROUP LIMITED

Company number 07121201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
23 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
26 Oct 2021 MR04 Satisfaction of charge 071212010001 in full
20 Oct 2021 MR01 Registration of charge 071212010002, created on 13 October 2021
11 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
11 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
20 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
24 Jul 2019 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
19 Jun 2019 PSC02 Notification of Ross-Shire Engineering Limited as a person with significant control on 15 May 2019
19 Jun 2019 PSC07 Cessation of Richard John Kinder as a person with significant control on 15 May 2019
19 Jun 2019 PSC07 Cessation of Alan Harry Rayner as a person with significant control on 15 May 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 110,000.00
30 May 2019 AP01 Appointment of Mr Martin James Mathers as a director on 15 May 2019
30 May 2019 AP03 Appointment of James Iain Macgregor as a secretary on 15 May 2019
30 May 2019 AP01 Appointment of Mark Livingston as a director on 15 May 2019
30 May 2019 AP01 Appointment of Mr Steven Robert Mclachlan as a director on 15 May 2019
30 May 2019 AP01 Appointment of Allan William Dallas as a director on 15 May 2019
30 May 2019 AP01 Appointment of Mr Andrew Campbell Matheson as a director on 15 May 2019
30 May 2019 AP01 Appointment of Mr Iain Ross Macgregor as a director on 15 May 2019