Advanced company searchLink opens in new window

SAFE EXCAVATION LTD

Company number 10435314

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)
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