SAFATECH LIMITED

Suite 7, Wessex House Suite 7, Wessex House, Bournemouth, BH8 8QS, Dorset, England
StatusACTIVE
Company No.04014418
CategoryPrivate Limited Company
Incorporated14 Jun 2000
Age23 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

SAFATECH LIMITED is an active private limited company with number 04014418. It was incorporated 23 years, 11 months, 14 days ago, on 14 June 2000. The company address is Suite 7, Wessex House Suite 7, Wessex House, Bournemouth, BH8 8QS, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-15

Psc name: Mr Stephen Arthur Feltham

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-15

Psc name: The Executors of the Estate of Feltham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-27

Officer name: Mrs Charlotte Emma Jayne Staples

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Stephen Arthur Feltham

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthea Teresa Feltham

Cessation date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-18

Psc name: The Executors of the Estate of Feltham

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-18

Officer name: Anthea Teresa Feltham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Arthur Feltham

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthea Teresa Feltham

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX

New address: Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-12

Officer name: Anthea Teresa Feltham

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Arthur Feltham

Change date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 23/08/05 from: 7 crimea road bournemouth dorset BH9 1AP

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Resolution

Date: 14 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/06/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

180 ILDERTON ROAD LIMITED

4TH FLOOR, 17-19 MADDOX STREET,LONDON,W1S 2QH

Number:10186633
Status:ACTIVE
Category:Private Limited Company
Number:RS007725
Status:ACTIVE
Category:Registered Society

BUILD & CO CREATIVE DESIGN SOLUTIONS LTD

1 LITTLE BUTTS,WADHURST,TN5 6EX

Number:11104121
Status:ACTIVE
Category:Private Limited Company

HR LAW DIRECT LIMITED

ARBOR LODGE BLIDWORTH WAYE,NOTTINGHAM,NG15 8GB

Number:08675958
Status:ACTIVE
Category:Private Limited Company

IMANIMATION STUDIOS LTD

8 HOWDEN CLOSE,LONDON,SE28 8HD

Number:06632446
Status:ACTIVE
Category:Private Limited Company

O'CAHAN PLACE LAND MANAGEMENT LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI046915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source