CS01 |
Confirmation statement with updates 8th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 21st, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 15th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 4th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th November 2019. New Address: 9 Danesfield Ripley Woking Surrey GU23 6LS. Previous address: 61 Bridge Street Kington HR5 3DJ United Kingdom
filed on: 11th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd August 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th August 2019. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 9 Danesfield Ripley Woking Surrey GU23 6LS
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
TM02 |
1st July 2019 - the day secretary's appointment was terminated
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st July 2019
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 20th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
11th April 2018 - the day director's appointment was terminated
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th January 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th January 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2015. New Address: 9 Danesfield Ripley Woking Surrey GU23 6LS. Previous address: 3 Cedar Road East Molesey Surrey KT8 9HP
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th January 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 27th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th January 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th January 2013 with full list of members
filed on: 28th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 1st June 2012
filed on: 28th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA on 12th November 2012
filed on: 12th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2012 with full list of members
filed on: 13th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 23rd, April 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA England on 7th November 2011
filed on: 7th, November 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 20th, June 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 18th March 2011
filed on: 18th, March 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
18th March 2011 - the day secretary's appointment was terminated
filed on: 18th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2011 with full list of members
filed on: 18th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th January 2010 with full list of members
filed on: 9th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 9th February 2010
filed on: 9th, February 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed safe-t-systems LIMITEDcertificate issued on 16/05/09
filed on: 14th, May 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2009
|
incorporation |
Free Download
(19 pages)
|