About

Registered Number: 04160275
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Rockland House, View Road, Rainhill, Prescot, Merseyside, L35 0LG

 

Safety Software Ltd was registered on 14 February 2001. This business is VAT Registered in the UK. The business has 3 directors listed as Swithenbank, Mark Simon, Evensen, Morten Floberg, Hurst, Paul Laurence, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVENSEN, Morten Floberg 24 July 2020 - 1
HURST, Paul Laurence, Dr 14 February 2012 24 July 2020 1
Secretary Name Appointed Resigned Total Appointments
SWITHENBANK, Mark Simon 07 April 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
MR04 - N/A 23 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 18 February 2019
PSC05 - N/A 18 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 02 July 2014
MR04 - N/A 24 April 2014
MR04 - N/A 24 April 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 01 October 2013
MR01 - N/A 12 September 2013
RESOLUTIONS - N/A 04 June 2013
SH19 - Statement of capital 04 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2013
CAP-SS - N/A 04 June 2013
AA - Annual Accounts 21 May 2013
MR04 - N/A 10 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 29 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 July 2011
AP01 - Appointment of director 20 April 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 02 March 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 03 August 2010
SH01 - Return of Allotment of shares 27 April 2010
RESOLUTIONS - N/A 01 April 2010
RESOLUTIONS - N/A 01 April 2010
AR01 - Annual Return 26 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
AA - Annual Accounts 27 August 2008
395 - Particulars of a mortgage or charge 15 May 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 30 August 2006
395 - Particulars of a mortgage or charge 08 June 2006
363a - Annual Return 15 February 2006
395 - Particulars of a mortgage or charge 10 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 21 July 2003
395 - Particulars of a mortgage or charge 26 March 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 29 August 2002
225 - Change of Accounting Reference Date 17 July 2002
363s - Annual Return 05 May 2002
287 - Change in situation or address of Registered Office 19 September 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2013 Fully Satisfied

N/A

Guarantee & debenture 05 November 2010 Fully Satisfied

N/A

Guarantee & debenture 01 May 2008 Fully Satisfied

N/A

Debenture 07 June 2006 Fully Satisfied

N/A

Debenture 02 August 2005 Fully Satisfied

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.