THE SAFECELL SECURITY GROUP LIMITED
Status | ACTIVE |
Company No. | 07980372 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE SAFECELL SECURITY GROUP LIMITED is an active private limited company with number 07980372. It was incorporated 12 years, 2 months, 27 days ago, on 07 March 2012. The company address is Unit 7 & 8, Fulcrum 4 Solent Way Solent Way Unit 7 & 8, Fulcrum 4 Solent Way Solent Way, Fareham, PO15 7FT, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 02 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AAMD
Made up date: 2023-06-30
Documents
Legacy
Date: 15 Feb 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 15 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 15 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Change account reference date company current extended
Date: 17 Jan 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
Old address: 50B Bolton Street (Rear) Bury Lancashire BL9 0LL
Change date: 2022-12-22
New address: Unit 7 & 8, Fulcrum 4 Solent Way Solent Way Whiteley Fareham PO15 7FT
Documents
Cessation of a person with significant control
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Dunne
Cessation date: 2022-12-19
Documents
Cessation of a person with significant control
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirsty Jane Dunne
Cessation date: 2022-12-19
Documents
Notification of a person with significant control
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Css Total Security Limited
Notification date: 2022-12-19
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-19
Officer name: Michael Dunne
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-19
Officer name: Kirsty Jane Dunne
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joe William Johnston
Appointment date: 2022-12-19
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roberto Michele Fiorentino
Appointment date: 2022-12-19
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-19
Officer name: Mrs Teodora Angelova Andreeva
Documents
Change to a person with significant control
Date: 12 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-09
Psc name: Mrs Kirsty Jane Dunne
Documents
Change to a person with significant control
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Dunne
Change date: 2022-12-09
Documents
Change to a person with significant control
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kirsty Jane Dunne
Change date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-02
Officer name: Mr Michael Dunne
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirsty Jane Dunne
Change date: 2014-01-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-13
Old address: 135 Burnley Road East Waterfoot Rossendale BB4 9DF England
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Change account reference date company current shortened
Date: 26 Jun 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Some Companies
VASS HOUSE,DARLINGTON,DL3 7HH
Number: | 04136758 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMILY RUN RESTAURANTS OF THE WORLD LTD
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10756895 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 09451324 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP
Number: | 07982637 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHGATE HOUSE NORTH GATE,NOTTINGHAM,NG7 7BQ
Number: | 04771657 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SMART LADD LEISURE COMPANY LIMITED
ROWLANDS HOUSE, PORTOBELLO ROAD,CO DURHAM,DH3 2RY
Number: | 04439160 |
Status: | LIQUIDATION |
Category: | Private Limited Company |