Advanced company searchLink opens in new window

SAFEGUARD SOFTWARE LIMITED

Company number 09720178

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)
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 TM01 Termination of appointment of Emma Jane Wates as a director on 20 October 2021
20 Oct 2021 AP01 Appointment of James Gavin Logan as a director on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Georg Mischa Ell as a director on 20 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
17 Aug 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 June 2021
16 Aug 2021 AP03 Appointment of Emma Jane Wates as a secretary on 16 August 2021
16 Aug 2021 AP01 Appointment of Emma Jane Wates as a director on 16 August 2021
16 Aug 2021 AP01 Appointment of Timothy David Levy as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Georg Mischa Ell as a director on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from Avalon House Leeds Valley Park 1 Savannah Way Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021
18 Nov 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
18 Nov 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
03 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
15 Jun 2020 TM01 Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020
24 Feb 2020 AD01 Registered office address changed from , Lancaster House Amy Johnson Way, Blackpool, Lancashire, FY4 2RP to Avalon House Leeds Valley Park 1 Savannah Way Leeds LS10 1AB on 24 February 2020
07 Feb 2020 AA01 Current accounting period shortened from 5 June 2020 to 31 March 2020
16 Jan 2020 AA Total exemption full accounts made up to 5 June 2019
03 Dec 2019 CS01 Confirmation statement made on 6 October 2019 with updates
15 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 5 June 2019
07 Jun 2019 PSC02 Notification of Smoothwall Limited as a person with significant control on 6 June 2019
07 Jun 2019 PSC07 Cessation of Steven Patrick Morrissey as a person with significant control on 6 June 2019
07 Jun 2019 PSC07 Cessation of Mark Hope as a person with significant control on 6 June 2019
07 Jun 2019 TM02 Termination of appointment of Steven Patrick Morrissey as a secretary on 6 June 2019