- Company Overview for SECURE ACCESS SCAFFOLDING LIMITED (07011951)
- Filing history for SECURE ACCESS SCAFFOLDING LIMITED (07011951)
- People for SECURE ACCESS SCAFFOLDING LIMITED (07011951)
- More for SECURE ACCESS SCAFFOLDING LIMITED (07011951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2016 | TM01 | Termination of appointment of Thomas Robert Hayes as a director on 1 April 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
25 Oct 2015 | AD01 | Registered office address changed from 2 West Heath Grove Lymm Cheshire WA13 9LQ to 6 Cottonwood Drive Sale Cheshire M33 5EW on 25 October 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
27 May 2013 | AD01 | Registered office address changed from 308 Regus 3000 Manchester Business Park Aviator Way Manchester M22 5TG England on 27 May 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Nov 2012 | AP01 | Appointment of Mr Thomas Robert Hayes as a director | |
22 Nov 2012 | AD01 | Registered office address changed from 6 Cottonwood Drive Sale Cheshire M33 5EW England on 22 November 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from 45 Atherley Grove Oldham Lancashire OL9 8DD on 12 March 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
11 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Leon Willis on 8 September 2010 | |
05 Apr 2011 | CH01 | Director's details changed for Steven Jones on 8 September 2010 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2011 | AD01 | Registered office address changed from , 66 Cross Street, Sale, Cheshire, M33 7AN on 4 January 2011 | |
26 Jan 2010 | TM01 | Termination of appointment of Christopher Denniston as a director | |
26 Nov 2009 | AD01 | Registered office address changed from , 52 Penny Lane, Mossley Hill, Liverpool, L18 1DG, England on 26 November 2009 | |
17 Sep 2009 | 288a | Director appointed steven jones |