Advanced company searchLink opens in new window

SAFETY SUPPORT SERVICES LIMITED

Company number 04895472

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Nov 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
24 Nov 2015 CH01 Director's details changed for Mr Shane Anthony Moore on 11 July 2015
13 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
07 Oct 2013 AD01 Registered office address changed from Century House 31 Gate Lane Sutton Coldfield West Midlands B73 5TR United Kingdom on 7 October 2013
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from the Mills Canal Street Derby Derbyshire DE1 2RJ on 5 August 2011
20 Jul 2011 TM02 Termination of appointment of Amanda Moore as a secretary
01 Dec 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010