ULTIMATE SAFE ACCESS SOLUTIONS LTD
Company number 07415634
- Company Overview for ULTIMATE SAFE ACCESS SOLUTIONS LTD (07415634)
- Filing history for ULTIMATE SAFE ACCESS SOLUTIONS LTD (07415634)
- People for ULTIMATE SAFE ACCESS SOLUTIONS LTD (07415634)
- More for ULTIMATE SAFE ACCESS SOLUTIONS LTD (07415634)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Oct 2024 | PSC01 | Notification of Jodie White as a person with significant control on 2 October 2024 | |
15 Oct 2024 | AP01 | Appointment of Mrs Jodie Lee White as a director on 2 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Dylan White as a director on 2 October 2024 | |
15 Oct 2024 | PSC07 | Cessation of Dylan White as a person with significant control on 15 October 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
26 Sep 2022 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Rich Accounting, Acorn Centre High Street Grimethorpe Barnsley S72 7BB on 26 September 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
02 Nov 2021 | PSC04 | Change of details for Mr Dylan White as a person with significant control on 2 November 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
20 Oct 2020 | AD01 | Registered office address changed from 29-33 High Street Wath-upon-Dearne Rotherham S63 7QQ England to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 20 October 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | PSC04 | Change of details for Mr Dylan White as a person with significant control on 8 May 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |