SAFE DECK ACCESS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL FELSTEAD / 17/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELSTEAD / 17/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CURTIS / 17/01/2020

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER CRUMP

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF PSC STATEMENT ON 16/11/2018

View Document

20/12/1820 December 2018 CESSATION OF NICHOLAS WILLIAM CURTIS AS A PSC

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JAMIE DANIEL FELSTEAD

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MARK FELSTEAD

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED OLIVER CHARLES CRUMP

View Document

14/12/1814 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 400

View Document

14/12/1814 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 400

View Document

14/12/1814 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 400

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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