RESCUE ACCESS SAFETY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

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

View Document

08/04/258 April 2025 Director's details changed for Mr Robert Andrew Suthern on 2025-04-04

View Document

08/04/258 April 2025 Change of details for Mr Robert Andrew Suthern as a person with significant control on 2025-04-04

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Change of details for Mr Robert Andrew Suthern as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Susanne Jones as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Russell Harrison as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Charlie Haynes as a director on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Peterlee Fire Company Limited as a person with significant control on 2025-02-28

View Document

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

View Document

13/02/2513 February 2025 Termination of appointment of David John Chennell as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Mr Russell Harrison as a director on 2025-01-31

View Document

29/01/2529 January 2025 Director's details changed for Charlie Haynes on 2024-07-22

View Document

06/08/246 August 2024 Termination of appointment of Arthur Alan Chapman as a director on 2024-07-22

View Document

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

View Document

06/08/246 August 2024 Appointment of Charlie Haynes as a director on 2024-07-22

View Document

06/08/246 August 2024 Appointment of David Chennell as a director on 2024-07-22

View Document

06/08/246 August 2024 Appointment of Susanne Jones as a director on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Notification of Peterlee Fire Company Limited as a person with significant control on 2019-06-01

View Document

29/05/2429 May 2024 Change of details for Mr Robert Andrew Suthern as a person with significant control on 2020-06-08

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Director's details changed for Mr Robert Andrew Suthern on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ALAN CHAPMAN / 10/06/2019

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SUTHERN / 01/07/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

21/10/1921 October 2019 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/1911 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ARTHUR ALAN CHAPMAN

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information