- Company Overview for SAFETY BANK SOLUTIONS LIMITED (08310399)
- Filing history for SAFETY BANK SOLUTIONS LIMITED (08310399)
- People for SAFETY BANK SOLUTIONS LIMITED (08310399)
- More for SAFETY BANK SOLUTIONS LIMITED (08310399)
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) |
---|---|---|---|
29 Feb 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
05 Jan 2016 | AA | Full accounts made up to 30 November 2014 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
13 Nov 2014 | AD01 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Olive House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 13 November 2014 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Jun 2014 | AP01 | Appointment of Mr Mark Geraghty as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Martin Dieter Flick as a director | |
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 February 2013
|
|
31 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
28 Nov 2012 | NEWINC | Incorporation |