- Company Overview for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- Filing history for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- People for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- Charges for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- Insolvency for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- More for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
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) |
---|---|---|---|
03 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
26 Jun 2013 | AP01 | Appointment of Mr Peter Alexander Whittall as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Timothy Kendall as a director | |
13 Jun 2013 | MR01 | Registration of charge 078298700008 | |
20 Mar 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
26 Nov 2012 | AP01 | Appointment of Mr Dean Aaron Corrie as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Timothy James Kendall as a director | |
26 Nov 2012 | CH01 | Director's details changed for John Corrie on 26 November 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR on 26 November 2012 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Apr 2012 | SH20 | Statement by directors | |
10 Apr 2012 | SH19 |
Statement of capital on 10 April 2012
|
|
10 Apr 2012 | CAP-SS | Solvency statement dated 31/03/12 | |
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2012 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 10 April 2012 | |
01 Nov 2011 | NEWINC |
Incorporation
|