Having been setup in 2004, Safe Solutions (Safe4) Ltd have registered office in Winsford, Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Dudley, Alan Robert, Haworth, David Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUDLEY, Alan Robert | 18 March 2004 | - | 1 |
HAWORTH, David Christopher | 18 March 2004 | 01 July 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 18 April 2016 | |
MR01 - N/A | 05 June 2015 | |
MR01 - N/A | 02 April 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AA - Annual Accounts | 15 May 2014 | |
RESOLUTIONS - N/A | 06 May 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 06 May 2014 | |
CC04 - Statement of companies objects | 06 May 2014 | |
AR01 - Annual Return | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH03 - Change of particulars for secretary | 30 April 2014 | |
AR01 - Annual Return | 26 March 2013 | |
CERTNM - Change of name certificate | 14 March 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AA01 - Change of accounting reference date | 01 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
RESOLUTIONS - N/A | 21 October 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 October 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 12 June 2008 | |
363s - Annual Return | 25 April 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 26 July 2007 | |
363s - Annual Return | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 02 June 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 08 September 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
287 - Change in situation or address of Registered Office | 20 April 2004 | |
NEWINC - New incorporation documents | 18 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 May 2015 | Outstanding |
N/A |
A registered charge | 27 March 2015 | Outstanding |
N/A |