R3 SAFETY AND RESCUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Cessation of Paul Eamon O'sullivan as a person with significant control on 2025-07-15 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
24/07/2524 July 2025 New | Notification of Gaele Atkinson as a person with significant control on 2025-07-15 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/07/245 July 2024 | Notification of Gillian O'sullivan as a person with significant control on 2024-06-01 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-09-30 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
03/06/233 June 2023 | Total exemption full accounts made up to 2022-09-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-08-28 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-09-30 |
18/02/2218 February 2022 | Purchase of own shares. |
02/02/222 February 2022 | Cancellation of shares. Statement of capital on 2022-01-17 |
16/12/2116 December 2021 | Termination of appointment of Christopher David Heath as a director on 2021-12-14 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
07/05/197 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ONIONS |
17/04/1817 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX |
17/02/1717 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086669260002 |
30/01/1730 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086669260001 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EAMON O'SULLIVAN / 30/10/2015 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/158 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD ONIONS / 01/08/2014 |
23/09/1423 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EAMON O'SULLIVAN / 01/08/2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE SMITH / 01/08/2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HEATH / 01/08/2014 |
06/05/146 May 2014 | CURRSHO FROM 31/12/2014 TO 30/09/2014 |
11/10/1311 October 2013 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
28/08/1328 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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