Advanced company searchLink opens in new window

ULTIMATE SAFE ACCESS SOLUTIONS LTD

Company number 07415634

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)
28 Aug 2018 AP01 Appointment of Mr Dylan White as a director on 10 July 2018
17 Jul 2018 TM01 Termination of appointment of Dylan White as a director on 10 July 2018
17 Jul 2018 AP01 Appointment of Mr Phillip Daggett as a director on 10 July 2018
17 Jul 2018 TM01 Termination of appointment of Victoria Ann Hague as a director on 10 July 2018
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2018 CS01 Confirmation statement made on 21 October 2017 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 CS01 Confirmation statement made on 21 October 2016 with updates
05 Apr 2017 AD01 Registered office address changed from Unit 42 Thurnscoe Business Centre Princess Drive Thurnscoe Rotherham South Yorkshire S63 0BL to 29-33 High Street Wath-upon-Dearne Rotherham S63 7QQ on 5 April 2017
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
03 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2014 TM01 Termination of appointment of Andrew David Schmidt as a director on 5 September 2014
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
02 Jan 2014 AP01 Appointment of Ms Victoria Ann Hague as a director