Advanced company searchLink opens in new window

SAFETY COMPLIANCE SERVICES LTD

Company number 06919350

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Jul 2014 MR01 Registration of charge 069193500001
09 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
12 Oct 2010 TM01 Termination of appointment of Sara Wade as a director
12 Oct 2010 TM01 Termination of appointment of Richard Wade as a director
12 Oct 2010 AP01 Appointment of Mr Andrew Garrick Hewitt as a director
12 Oct 2010 AP01 Appointment of Mr Ian James Martin as a director
12 Oct 2010 AD01 Registered office address changed from Suite 3 Vita House Fish Quay North Shields Tyne and Wear NE30 1JA on 12 October 2010
16 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 January 2011
25 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
21 Jun 2010 CH01 Director's details changed for Mrs Sara Wade on 20 May 2010
21 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders