RESCUE ACCESS SAFETY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-17 with updates |
08/04/258 April 2025 | Registered office address changed from 60 Beadnell Drive Seaham SR7 7WG England to 32 Launceston Drive East Herrington Sunderland SR3 3QD on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Mr Robert Andrew Suthern on 2025-04-04 |
08/04/258 April 2025 | Change of details for Mr Robert Andrew Suthern as a person with significant control on 2025-04-04 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/03/253 March 2025 | Change of details for Mr Robert Andrew Suthern as a person with significant control on 2025-02-28 |
03/03/253 March 2025 | Termination of appointment of Susanne Jones as a director on 2025-02-28 |
03/03/253 March 2025 | Termination of appointment of Russell Harrison as a director on 2025-02-28 |
03/03/253 March 2025 | Termination of appointment of Charlie Haynes as a director on 2025-02-28 |
03/03/253 March 2025 | Cessation of Peterlee Fire Company Limited as a person with significant control on 2025-02-28 |
03/03/253 March 2025 | Registered office address changed from Fire House Mayflower Close Chandlers Ford Hampshire SO53 4AR England to 60 Beadnell Drive Seaham SR7 7WG on 2025-03-03 |
13/02/2513 February 2025 | Termination of appointment of David John Chennell as a director on 2025-01-31 |
13/02/2513 February 2025 | Appointment of Mr Russell Harrison as a director on 2025-01-31 |
29/01/2529 January 2025 | Director's details changed for Charlie Haynes on 2024-07-22 |
06/08/246 August 2024 | Termination of appointment of Arthur Alan Chapman as a director on 2024-07-22 |
06/08/246 August 2024 | Registered office address changed from Unit 6 Sea View Industrial Estate Horden Peterlee SR8 4TQ England to Fire House Mayflower Close Chandlers Ford Hampshire SO53 4AR on 2024-08-06 |
06/08/246 August 2024 | Appointment of Charlie Haynes as a director on 2024-07-22 |
06/08/246 August 2024 | Appointment of David Chennell as a director on 2024-07-22 |
06/08/246 August 2024 | Appointment of Susanne Jones as a director on 2024-07-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Notification of Peterlee Fire Company Limited as a person with significant control on 2019-06-01 |
29/05/2429 May 2024 | Change of details for Mr Robert Andrew Suthern as a person with significant control on 2020-06-08 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Registered office address changed from 6 North Road North Shields NE29 9NB United Kingdom to Unit 6 Sea View Industrial Estate Horden Peterlee SR8 4TQ on 2022-05-18 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
28/07/2128 July 2021 | Director's details changed for Mr Robert Andrew Suthern on 2021-07-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/02/2122 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ALAN CHAPMAN / 10/06/2019 |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SUTHERN / 01/07/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
21/10/1921 October 2019 | CURREXT FROM 31/05/2020 TO 30/06/2020 |
21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/06/1911 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 100 |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR ARTHUR ALAN CHAPMAN |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1831 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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