About

Registered Number: 03891401
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: RSM RESTRUCTURING ADVISORY LLP, St Philips Point, Temple Row, Birmingham, B2 5AF

 

Safe Patient Systems Ltd was registered on 06 December 1999, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ14 - N/A 10 September 2019
LIQ03 - N/A 24 April 2019
RESOLUTIONS - N/A 04 April 2018
LIQ02 - N/A 04 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2018
AD01 - Change of registered office address 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 19 December 2017
RESOLUTIONS - N/A 19 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 January 2015
MR01 - N/A 24 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 08 January 2014
RESOLUTIONS - N/A 18 September 2013
SH01 - Return of Allotment of shares 18 September 2013
SH01 - Return of Allotment of shares 15 July 2013
RESOLUTIONS - N/A 04 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 23 January 2013
MISC - Miscellaneous document 18 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 03 January 2012
RESOLUTIONS - N/A 10 October 2011
SH01 - Return of Allotment of shares 10 October 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 24 June 2010
TM01 - Termination of appointment of director 26 January 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 09 November 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 July 2008
CERTNM - Change of name certificate 23 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
RESOLUTIONS - N/A 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 10 January 2008
OC - Order of Court 06 October 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 19 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
123 - Notice of increase in nominal capital 19 March 2007
395 - Particulars of a mortgage or charge 27 May 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
363s - Annual Return 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
123 - Notice of increase in nominal capital 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
123 - Notice of increase in nominal capital 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 02 February 2006
SA - Shares agreement 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
123 - Notice of increase in nominal capital 10 January 2006
RESOLUTIONS - N/A 13 December 2005
287 - Change in situation or address of Registered Office 10 November 2005
CERTNM - Change of name certificate 05 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 21 December 2004
CERTNM - Change of name certificate 18 October 2004
AA - Annual Accounts 04 February 2004
CERTNM - Change of name certificate 14 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 10 January 2003
363s - Annual Return 13 December 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 02 January 2001
225 - Change of Accounting Reference Date 16 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2014 Outstanding

N/A

Mortgage debenture 26 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.