Safesite Ltd was registered on 10 May 1991 and are based in Cradley Heath in West Midlands, it's status is listed as "Active". There are currently 21-50 employees at Safesite Ltd. The organisation is registered for VAT.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSS, Neil | 02 October 2012 | 17 April 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
CH01 - Change of particulars for director | 16 October 2019 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 10 May 2019 | |
AP01 - Appointment of director | 17 April 2019 | |
TM02 - Termination of appointment of secretary | 17 April 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 28 June 2018 | |
MR04 - N/A | 22 March 2018 | |
MR01 - N/A | 22 December 2017 | |
MR01 - N/A | 31 October 2017 | |
PSC02 - N/A | 13 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 19 May 2017 | |
MR01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 13 October 2016 | |
MR01 - N/A | 22 July 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 27 May 2014 | |
MR04 - N/A | 05 March 2014 | |
MR01 - N/A | 29 January 2014 | |
MR04 - N/A | 09 January 2014 | |
MR01 - N/A | 18 December 2013 | |
RESOLUTIONS - N/A | 13 December 2013 | |
CC04 - Statement of companies objects | 13 December 2013 | |
MR01 - N/A | 09 December 2013 | |
MR01 - N/A | 09 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 20 May 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
RESOLUTIONS - N/A | 15 November 2012 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
MG01 - Particulars of a mortgage or charge | 14 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
AP01 - Appointment of director | 19 October 2012 | |
AP01 - Appointment of director | 19 October 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
TM02 - Termination of appointment of secretary | 19 October 2012 | |
AP03 - Appointment of secretary | 19 October 2012 | |
AD01 - Change of registered office address | 19 October 2012 | |
AA01 - Change of accounting reference date | 10 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AAMD - Amended Accounts | 29 February 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 26 May 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 22 June 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 09 February 2009 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 01 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2005 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 13 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2002 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 11 June 2001 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 18 May 1998 | |
AA - Annual Accounts | 09 February 1998 | |
363s - Annual Return | 24 June 1997 | |
395 - Particulars of a mortgage or charge | 23 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 1997 | |
AA - Annual Accounts | 27 November 1996 | |
RESOLUTIONS - N/A | 10 July 1996 | |
363s - Annual Return | 24 May 1996 | |
RESOLUTIONS - N/A | 19 December 1995 | |
RESOLUTIONS - N/A | 19 December 1995 | |
RESOLUTIONS - N/A | 19 December 1995 | |
RESOLUTIONS - N/A | 31 August 1995 | |
RESOLUTIONS - N/A | 31 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 1995 | |
AA - Annual Accounts | 31 August 1995 | |
363s - Annual Return | 17 May 1995 | |
RESOLUTIONS - N/A | 21 October 1994 | |
RESOLUTIONS - N/A | 21 October 1994 | |
RESOLUTIONS - N/A | 21 October 1994 | |
395 - Particulars of a mortgage or charge | 23 September 1994 | |
395 - Particulars of a mortgage or charge | 13 September 1994 | |
AA - Annual Accounts | 13 September 1994 | |
363s - Annual Return | 24 May 1994 | |
AA - Annual Accounts | 07 October 1993 | |
363s - Annual Return | 18 June 1993 | |
287 - Change in situation or address of Registered Office | 15 June 1993 | |
363a - Annual Return | 15 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1993 | |
DISS40 - Notice of striking-off action discontinued | 15 March 1993 | |
AA - Annual Accounts | 15 March 1993 | |
288 - N/A | 03 March 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 1992 | |
288 - N/A | 20 May 1991 | |
NEWINC - New incorporation documents | 10 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2017 | Outstanding |
N/A |
A registered charge | 31 October 2017 | Outstanding |
N/A |
A registered charge | 27 April 2017 | Outstanding |
N/A |
A registered charge | 13 July 2016 | Fully Satisfied |
N/A |
A registered charge | 24 January 2014 | Outstanding |
N/A |
A registered charge | 03 December 2013 | Outstanding |
N/A |
A registered charge | 03 December 2013 | Outstanding |
N/A |
A registered charge | 03 December 2013 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 24 January 2013 | Fully Satisfied |
N/A |
Debenture | 08 November 2012 | Fully Satisfied |
N/A |
Legal charge | 21 April 1997 | Fully Satisfied |
N/A |
Legal charge | 16 September 1994 | Fully Satisfied |
N/A |
Debenture | 31 August 1994 | Fully Satisfied |
N/A |