Advanced company searchLink opens in new window

SAINT SAFETY LTD

Company number 11783331

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)
04 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
31 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
18 Nov 2024 AD01 Registered office address changed from Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 18 November 2024
02 Aug 2024 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 2 August 2024
02 Apr 2024 PSC04 Change of details for Mr Jack Lewis Mcmahon as a person with significant control on 2 April 2024
02 Apr 2024 PSC04 Change of details for Mrs Alexandra Louise Mcmahon as a person with significant control on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Jack Lewis Mcmahon on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mrs Alexandra Louise Mcmahon on 2 April 2024
28 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 May 2022 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 300
12 May 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2022 CS01 Confirmation statement made on 22 January 2022 with updates
22 Apr 2022 PSC02 Notification of Snt Group Limited as a person with significant control on 13 September 2021
22 Apr 2022 PSC01 Notification of Alexandra Louise Mcmahon as a person with significant control on 13 September 2021
22 Apr 2022 PSC04 Change of details for Mr Jack Lewis Mcmahon as a person with significant control on 13 September 2021
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 300
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
13 Apr 2021 AD01 Registered office address changed from 18 Birchwood Drive Colchester CO4 6AW United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 13 April 2021
26 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates