SAFETY CRITICAL SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 08193452 |
Category | Private Limited Company |
Incorporated | 29 Aug 2012 |
Age | 11 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 23 days |
SUMMARY
SAFETY CRITICAL SYSTEMS LIMITED is an dissolved private limited company with number 08193452. It was incorporated 11 years, 9 months, 6 days ago, on 29 August 2012 and it was dissolved 2 years, 7 months, 23 days ago, on 12 October 2021. The company address is 25 Brock Cottage 25 Brock Cottage, Petersfield, GU31 5RS, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Mrs Nicola Elizabeth Kemp
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Paul Kemp
Change date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-03
Officer name: Mrs Nicola Elizabeth Kemp
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-03
Officer name: Mr Michael John Paul Kemp
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
Change date: 2012-11-20
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09193137 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHAFTESBURY AVENUE,NOTTINGHAM,NG10 3FG
Number: | 08985193 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 LANGDALE ROAD,DUNSTABLE,LU6 3BT
Number: | 09280652 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP CHARLTON CONSULTING LIMITED
4 EARLSCLIFFE COURT,ALTRINCHAM,WA14 2BX
Number: | 06653488 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAISED ACCESS FLOORING COMPANY UK LIMITED
ARCH 403 CREMER BUSINESS CENTRE,LONDON,E2 8HD
Number: | 04245335 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD
Number: | 04103532 |
Status: | ACTIVE |
Category: | Private Limited Company |