SAFETYLET LIMITED

07483716
16 SHERRINGTON MEWS ELLIS SQUARE SELSEY CHICHESTER PO20 0FJ

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Appointment of director (Mr Sukhjinder Singh) 2 Buy now
28 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Dec 2021 accounts Annual Accounts 9 Buy now
09 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
11 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 officers Appointment of secretary (Mr Nicholas Mark Du Pre Grange-Bennett) 2 Buy now
06 Mar 2020 officers Termination of appointment of secretary (Jacinta Maria Elizabeth Grange-Bennet) 1 Buy now
05 Nov 2019 officers Appointment of secretary (Mrs Jacinta Maria Elizabeth Grange-Bennet) 2 Buy now
05 Nov 2019 officers Termination of appointment of secretary (Nicholas Mark Dupre Grange-Bennett) 1 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 9 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2016 mortgage Registration of a charge 23 Buy now
25 Oct 2016 accounts Annual Accounts 8 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 officers Change of particulars for secretary (Mr Nicholas Grange-Bennett) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (John Yeates Bailey) 1 Buy now
29 Sep 2015 accounts Annual Accounts 9 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 9 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
24 Jan 2014 officers Appointment of director (Mr John Yeates Bailey) 2 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
14 Sep 2012 accounts Annual Accounts 5 Buy now
25 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2012 officers Termination of appointment of director (Jacinta Grange-Bennett) 1 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
20 Apr 2011 resolution Resolution 1 Buy now
06 Jan 2011 incorporation Incorporation Company 24 Buy now