- Company Overview for SAFTRONICS GROUP LIMITED (07121201)
- Filing history for SAFTRONICS GROUP LIMITED (07121201)
- People for SAFTRONICS GROUP LIMITED (07121201)
- Charges for SAFTRONICS GROUP LIMITED (07121201)
- More for SAFTRONICS GROUP LIMITED (07121201)
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
|
|
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
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 |