SAFE SCAFFOLDING AND ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom to 271 Embankment Road Plymouth Devon PL4 9JH on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mr Morgan Stanley William Phillips as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Morgan Stanley William Phillips on 2024-10-04

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Current accounting period extended from 2021-10-31 to 2022-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CESSATION OF CHRISTOPHER GEOFFREY JOHN MOORE AS A PSC

View Document

17/05/1917 May 2019 CESSATION OF MATTHEW PETER PALMER AS A PSC

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR MORGAN STANLEY WILLIAM PHILLIPS / 23/11/2018

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

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

View Accounts

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PALMER

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY MOORE / 11/10/2017

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