Advanced company searchLink opens in new window

SAFE ACCESS SOLUTIONS (SAS) LIMITED

Company number 07829870

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)
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 25,100
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
  • GBP 100
10 Apr 2012 CAP-SS Solvency statement dated 31/03/12
10 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • MODEL ARTICLES ‐ Model articles adopted