Download leads from Nexok and grow your business. Find out more

Safepower Limited

Documents

Total Documents59
Total Pages207

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off
17 December 2019First Gazette notice for voluntary strike-off
6 December 2019Application to strike the company off the register
28 October 2019Total exemption full accounts made up to 31 March 2019
9 March 2019Confirmation statement made on 9 March 2019 with no updates
12 December 2018Total exemption full accounts made up to 31 March 2018
21 March 2018Confirmation statement made on 10 March 2018 with no updates
28 December 2017Total exemption full accounts made up to 31 March 2017
28 December 2017Total exemption full accounts made up to 31 March 2017
10 March 2017Confirmation statement made on 10 March 2017 with updates
10 March 2017Confirmation statement made on 10 March 2017 with updates
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
30 November 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016
30 November 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
31 January 2016Total exemption small company accounts made up to 30 April 2015
31 January 2016Total exemption small company accounts made up to 30 April 2015
26 August 2015Registered office address changed from Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR to 20 Primrose Green Widmer End High Wycombe Buckinghamshire HP15 6BQ on 26 August 2015
26 August 2015Registered office address changed from Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR to 20 Primrose Green Widmer End High Wycombe Buckinghamshire HP15 6BQ on 26 August 2015
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
10 April 2013Registered office address changed from C/O Safepower Ltd T/a Mr Electric Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR on 10 April 2013
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
10 April 2013Registered office address changed from C/O Safepower Ltd T/a Mr Electric Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR on 10 April 2013
21 January 2013Total exemption small company accounts made up to 30 April 2012
21 January 2013Total exemption small company accounts made up to 30 April 2012
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 30 April 2011
30 December 2011Total exemption small company accounts made up to 30 April 2011
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
4 May 2011Registered office address changed from 71 Hamilton Rd High Wycombe Bucks HP13 5BH England on 4 May 2011
4 May 2011Registered office address changed from 71 Hamilton Rd High Wycombe Bucks HP13 5BH England on 4 May 2011
4 May 2011Registered office address changed from C/O Afepower Ltd T/a Mr Electric Oakridge House Wellington Road Cressex Bus. Pk High Wycombe Buckinghamshire HP12 3PR United Kingdom on 4 May 2011
4 May 2011Registered office address changed from 71 Hamilton Rd High Wycombe Bucks HP13 5BH England on 4 May 2011
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
4 May 2011Registered office address changed from C/O Afepower Ltd T/a Mr Electric Oakridge House Wellington Road Cressex Bus. Pk High Wycombe Buckinghamshire HP12 3PR United Kingdom on 4 May 2011
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
4 May 2011Registered office address changed from C/O Afepower Ltd T/a Mr Electric Oakridge House Wellington Road Cressex Bus. Pk High Wycombe Buckinghamshire HP12 3PR United Kingdom on 4 May 2011
7 January 2011Total exemption small company accounts made up to 30 April 2010
7 January 2011Total exemption small company accounts made up to 30 April 2010
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
8 April 2009Incorporation
8 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed