SAFER SOLUTIONS LIMITED

05206610
11 ENNIS ROAD PLUMSTEAD COMMON LONDON SE18 2QR

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2023 accounts Annual Accounts 4 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2022 accounts Annual Accounts 5 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2021 accounts Annual Accounts 5 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2020 accounts Annual Accounts 5 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2019 accounts Annual Accounts 5 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2018 accounts Annual Accounts 6 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2017 accounts Annual Accounts 3 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
07 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
03 Jun 2014 address Move Registers To Sail Company 1 Buy now
03 Jun 2014 address Change Sail Address Company 1 Buy now
20 May 2014 accounts Annual Accounts 3 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
26 Oct 2012 officers Termination of appointment of secretary (Frauke Golding) 1 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
02 Sep 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
14 Aug 2009 officers Secretary's change of particulars / frauke golding / 07/08/2009 1 Buy now
10 Aug 2009 officers Director's change of particulars / sharon simpson / 07/08/2009 1 Buy now
10 Aug 2009 address Location of register of members (non legible) 1 Buy now
04 Jun 2009 accounts Annual Accounts 5 Buy now
11 May 2009 officers Secretary's change of particulars / frauke golding / 11/05/2009 2 Buy now
10 Oct 2008 incorporation Memorandum Articles 17 Buy now
07 Oct 2008 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
20 May 2008 accounts Annual Accounts 3 Buy now
11 Mar 2008 officers Director's change of particulars / sharon simpson / 01/03/2008 1 Buy now
12 Sep 2007 annual-return Return made up to 16/08/07; full list of members 2 Buy now
11 Sep 2007 capital Ad 31/12/06-31/01/07 £ si 99@1=99 £ ic 1/100 1 Buy now
28 Jun 2007 accounts Annual Accounts 3 Buy now
15 Sep 2006 annual-return Return made up to 16/08/06; full list of members 2 Buy now
15 Sep 2006 officers Director's particulars changed 1 Buy now
22 May 2006 accounts Annual Accounts 4 Buy now
21 Sep 2005 annual-return Return made up to 16/08/05; full list of members 2 Buy now
20 Sep 2005 address Location of debenture register 1 Buy now
20 Sep 2005 address Location of register of members 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 2 lymington bottom road four marks alton hampshire GU34 5DL 1 Buy now
23 Nov 2004 officers New director appointed 2 Buy now
23 Nov 2004 officers New secretary appointed 2 Buy now
26 Aug 2004 officers Secretary resigned 1 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH 1 Buy now
16 Aug 2004 incorporation Incorporation Company 12 Buy now