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)
07 Jun 2019 TM01 Termination of appointment of Steven Patrick Morrissey as a director on 6 June 2019
07 Jun 2019 AP01 Appointment of Mr Manprit Singh Randhawa as a director on 6 June 2019
07 Jun 2019 TM01 Termination of appointment of Mark Hope as a director on 6 June 2019
07 Jun 2019 AP01 Appointment of Mr Georg Mischa Ell as a director on 6 June 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
09 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 SH10 Particulars of variation of rights attached to shares
29 May 2018 SH08 Change of share class name or designation
18 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
25 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
20 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 AP01 Appointment of Mr Mark Hope as a director on 5 October 2015
20 Oct 2015 CH03 Secretary's details changed for Steven Morrissey on 6 August 2015
19 Oct 2015 CH01 Director's details changed for Mr Steven Morrissey on 6 August 2015
17 Oct 2015 AD01 Registered office address changed from , Safeguard Software Lancaster House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England to Avalon House Leeds Valley Park 1 Savannah Way Leeds LS10 1AB on 17 October 2015
17 Oct 2015 AD01 Registered office address changed from , 41 Ingthorpe Avenue, Bispham, Blackpool, FY2 0EL, United Kingdom to Avalon House Leeds Valley Park 1 Savannah Way Leeds LS10 1AB on 17 October 2015
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 100
06 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-06
  • GBP 1