Advanced company searchLink opens in new window

SAFE COMPUTING HOLDINGS LIMITED

Company number 05541359

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)
14 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 January 2023
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
25 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 July 2021
08 Jul 2021 600 Appointment of a voluntary liquidator
08 Jul 2021 LIQ10 Removal of liquidator by court order
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
19 Feb 2020 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 19 February 2020
18 Feb 2020 LIQ01 Declaration of solvency
18 Feb 2020 600 Appointment of a voluntary liquidator
18 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-31
21 Jan 2020 MR04 Satisfaction of charge 055413590003 in full
13 Jan 2020 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 13 January 2020
29 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
09 Jan 2019 AA Full accounts made up to 30 June 2018
30 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
25 Jul 2018 MR01 Registration of charge 055413590003, created on 20 July 2018
11 Dec 2017 AA Full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
27 Apr 2017 AP01 Appointment of Mr Stephen James Blundell as a director on 14 March 2017
20 Apr 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
19 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017