Advanced company searchLink opens in new window

SAFE AND SOUND SECURITY (UK) LIMITED

Company number 09122278

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)
01 Aug 2023 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 1 August 2023
05 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 May 2023 LIQ02 Statement of affairs
28 Apr 2023 AD01 Registered office address changed from 50 Brown Street Manchester M2 2JT England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 28 April 2023
28 Apr 2023 600 Appointment of a voluntary liquidator
28 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-14
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2022 TM01 Termination of appointment of Helen Keiling as a director on 22 October 2022
21 Oct 2022 AP01 Appointment of Ms Carly Jade Graham as a director on 20 October 2022
21 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
24 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
23 Feb 2021 TM01 Termination of appointment of Lee Graham as a director on 22 February 2021
03 Feb 2021 AP01 Appointment of Ms Helen Keiling as a director on 8 January 2021
28 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
23 Oct 2019 TM01 Termination of appointment of Shaun Smith as a director on 14 October 2019
25 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 July 2018
06 Feb 2019 AP01 Appointment of Mr Shaun Smith as a director on 5 February 2019
31 Oct 2018 TM01 Termination of appointment of Shaun Smith as a director on 30 October 2018
14 Aug 2018 AD01 Registered office address changed from Browns Yard Cardewlees Carlisle CA5 6LF United Kingdom to 50 Brown Street Manchester M2 2JT on 14 August 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates