Safelab Systems Ltd was registered on 19 January 2005, it's status is listed as "Active". 21-50 people work at Safelab Systems Ltd. The business is registered for VAT in the UK. Guess, Paula Jean, Guess, Roger, Walker, Janet are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUESS, Roger | 28 February 2005 | - | 1 |
WALKER, Janet | 01 September 2008 | 01 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUESS, Paula Jean | 01 December 2009 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Paula Jean Guess/
1967-04 |
Individual person with significant control |
British/
England |
|
Mr Roger Guess/
1965-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 29 January 2018 | |
SH03 - Return of purchase of own shares | 29 January 2018 | |
RESOLUTIONS - N/A | 18 January 2018 | |
SH06 - Notice of cancellation of shares | 18 January 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AD01 - Change of registered office address | 28 October 2015 | |
AA - Annual Accounts | 15 June 2015 | |
SH01 - Return of Allotment of shares | 20 May 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 30 January 2014 | |
CH01 - Change of particulars for director | 30 January 2014 | |
AA - Annual Accounts | 22 May 2013 | |
SH06 - Notice of cancellation of shares | 29 April 2013 | |
SH03 - Return of purchase of own shares | 29 April 2013 | |
RESOLUTIONS - N/A | 17 April 2013 | |
MR04 - N/A | 11 April 2013 | |
MR04 - N/A | 11 April 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 11 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
AR01 - Annual Return | 20 January 2012 | |
CH01 - Change of particulars for director | 20 January 2012 | |
AA - Annual Accounts | 25 May 2011 | |
CH01 - Change of particulars for director | 11 February 2011 | |
AR01 - Annual Return | 11 February 2011 | |
CH01 - Change of particulars for director | 11 February 2011 | |
SH01 - Return of Allotment of shares | 16 December 2010 | |
AA - Annual Accounts | 04 November 2010 | |
RESOLUTIONS - N/A | 30 September 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 September 2010 | |
SH08 - Notice of name or other designation of class of shares | 30 September 2010 | |
SH01 - Return of Allotment of shares | 30 September 2010 | |
CC04 - Statement of companies objects | 30 September 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
SH06 - Notice of cancellation of shares | 05 February 2010 | |
SH03 - Return of purchase of own shares | 20 January 2010 | |
AP03 - Appointment of secretary | 08 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
RESOLUTIONS - N/A | 08 April 2009 | |
123 - Notice of increase in nominal capital | 08 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 March 2009 | |
123 - Notice of increase in nominal capital | 05 March 2009 | |
363a - Annual Return | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 15 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2007 | |
363a - Annual Return | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 January 2007 | |
353 - Register of members | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2006 | |
AA - Annual Accounts | 27 November 2006 | |
363a - Annual Return | 24 February 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 February 2006 | |
353 - Register of members | 24 February 2006 | |
287 - Change in situation or address of Registered Office | 24 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2006 | |
225 - Change of Accounting Reference Date | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 14 October 2005 | |
287 - Change in situation or address of Registered Office | 10 July 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
CERTNM - Change of name certificate | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
NEWINC - New incorporation documents | 19 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 07 October 2005 | Fully Satisfied |
N/A |
All assets debenture | 24 June 2005 | Fully Satisfied |
N/A |
Debenture | 23 May 2005 | Fully Satisfied |
N/A |