- Company Overview for SAFE EXCAVATION LTD (10435314)
- Filing history for SAFE EXCAVATION LTD (10435314)
- People for SAFE EXCAVATION LTD (10435314)
- More for SAFE EXCAVATION LTD (10435314)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
27 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 August 2023 | |
06 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | |
06 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | |
06 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 | |
03 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
02 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
08 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
08 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
08 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
11 Aug 2021 | AD01 | Registered office address changed from Yard 4 Nuralite Industrial Centre Canal Road Higham Rochester ME3 7JA England to Medway Freight Centre Priory Road Rochester Kent ME2 2BD on 11 August 2021 | |
18 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 August 2020 | |
18 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
18 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
18 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 May 2020 | CH01 | Director's details changed for Mr Sean Quinn on 13 April 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
09 Dec 2019 | PSC07 | Cessation of Kim Varnham as a person with significant control on 13 June 2019 | |
30 Jul 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 31 August 2019 |