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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
02 Jan 2014 | AP01 | Appointment of Ms Victoria Ann Hague as a director |