Advanced company searchLink opens in new window

SECURE ACCESS SCAFFOLDING LIMITED

Company number 07011951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99.999999
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
  • GBP 99.999999
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
  • GBP 100
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