ELEVATING SAFETY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Secretary's details changed for Mr Stewart Urquhart-Proctor on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Matthew Urquhart-Proctor on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mr. Stewart John Urquhart-Proctor as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr. Stewart John Urquhart-Proctor on 2024-10-15

View Document

11/10/2411 October 2024 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU to Top Floor West Hill House Dartford Kent DA1 2EU on 2024-10-11

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Change of details for Mr Stewart John Urquhart-Proctor as a person with significant control on 2020-12-17

View Document

15/10/2115 October 2021 Cessation of Tina Urquhart-Proctor as a person with significant control on 2020-12-17

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

28/11/2028 November 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR MATTHEW URQUHART-PROCTOR

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW URQUHART-PROCTOR

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 DIRECTOR APPOINTED MR MATTHEW URQUHART-PROCTOR

View Document

03/12/193 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN URQUHART-PROCTOR / 01/10/2017

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART JOHN URQUHART-PROCTOR / 01/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 25A ESSEX ROAD DARTFORD DA1 2AU UNITED KINGDOM

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN URQUHART-PROCTOR / 02/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ALTER MEM AND ARTS 25/07/2009

View Document

27/08/0927 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0927 August 2009 NC INC ALREADY ADJUSTED 25/07/09

View Document

28/03/0928 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART URQUHART-PROCTOR / 23/03/2009

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART URQUHART-PROCTOR / 02/10/2008

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 56A PARK AVENUE BROMLEY KENT BR1 4EE UNITED KINGDOM

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART PROCTOR / 02/10/2008

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company