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.
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 |
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 |
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 |