Advanced company searchLink opens in new window

SAFE INFLUX OPERATIONS LIMITED

Company number SC661616

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)
06 Jun 2024 PSC02 Notification of Safe Influx Ltd as a person with significant control on 6 June 2024
06 Jun 2024 PSC07 Cessation of Safe Influx International Limited as a person with significant control on 6 June 2024
31 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Sep 2023 TM01 Termination of appointment of Richard Norman Rose as a director on 4 September 2023
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
15 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Jan 2023 AP01 Appointment of Mr John Macgillivray as a director on 4 January 2022
27 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
15 Jan 2021 TM02 Termination of appointment of Richard Norman Rose as a secretary on 11 January 2021
15 Jan 2021 TM01 Termination of appointment of Philip Robb Hassard as a director on 11 January 2021
15 Jan 2021 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 11 January 2021
15 Jan 2021 AP01 Appointment of Mr Richard Norman Rose as a director on 11 January 2021
14 Jul 2020 AP03 Appointment of Richard Norman Rose as a secretary on 8 July 2020
09 Jul 2020 PSC02 Notification of Safe Influx International Limited as a person with significant control on 8 July 2020
08 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Neil David Forbes as a director on 8 July 2020
08 Jul 2020 AP01 Appointment of Philip Robb Hassard as a director on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Ross Scott Gardner as a director on 8 July 2020
08 Jul 2020 AP01 Appointment of Mr Bryan Wade Atchison as a director on 8 July 2020
08 Jul 2020 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 8 July 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 1