SAFE SEDATION LIMITED

C/O Connaughton & Co Boulton House, 2nd Floor C/O Connaughton & Co Boulton House, 2nd Floor, Manchester, M1 3HY, England
StatusACTIVE
Company No.07101283
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

SAFE SEDATION LIMITED is an active private limited company with number 07101283. It was incorporated 14 years, 5 months, 12 days ago, on 10 December 2009. The company address is C/O Connaughton & Co Boulton House, 2nd Floor C/O Connaughton & Co Boulton House, 2nd Floor, Manchester, M1 3HY, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY

New address: C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-09

Officer name: Caroline Margaret Slater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Dr Roger Martin Slater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-09

Officer name: Carline Margaret Harding-Jack

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2012

Action Date: 19 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-19

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carline Margaret Harding-Jack

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Roger Martin Slater

Change date: 2011-12-02

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Dr Roger Martin Slater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-05

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS PROPERTY CONSULTANTS LIMITED

FLAT 12 JOHN BELL TOWER EAST,LONDON,E3 2SS

Number:09357067
Status:ACTIVE
Category:Private Limited Company

BRUCE AND MAIN LIMITED

3 BRIDGEND,WHITBURN,EH47 0JA

Number:SC347381
Status:ACTIVE
Category:Private Limited Company

EASYGATES LIMITED

UNIT 16,HALESOWEN,B63 2QT

Number:03051720
Status:ACTIVE
Category:Private Limited Company

L S S C LIMITED

BULLEY DAVEY,PETERBOROUGH,PE8 4AL

Number:04517401
Status:ACTIVE
Category:Private Limited Company

LOCUM123.COM LIMITED

DALNACRAIG, STRACHUR,ARGYLL,PA27 8BX

Number:SC239062
Status:ACTIVE
Category:Private Limited Company

RCG PARTNERS LTD

BROOK OAST GREEN LANE,TONBRIDGE,TN12 9RA

Number:08163806
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