UNI-SAFE ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to One St Peter's Square Manchester M2 3DE on 2024-11-20

View Document

06/08/246 August 2024 Registration of charge 061995360001, created on 2024-08-02

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

15/07/2415 July 2024 Director's details changed for Mr Simon Christopher Parrington on 2024-07-15

View Document

14/06/2414 June 2024 Current accounting period extended from 2024-04-29 to 2024-06-30

View Document

08/05/248 May 2024 Cessation of Tim Goodbody as a person with significant control on 2024-04-15

View Document

08/05/248 May 2024 Cessation of Wayne Sweatman as a person with significant control on 2024-04-15

View Document

08/05/248 May 2024 Notification of Celnor Group Limited as a person with significant control on 2024-04-15

View Document

08/05/248 May 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-04-15

View Document

08/05/248 May 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-04-15

View Document

08/05/248 May 2024 Termination of appointment of Timothy Paul Goodbody as a director on 2024-04-15

View Document

08/05/248 May 2024 Termination of appointment of Wayne Sweatman as a director on 2024-04-15

View Document

08/05/248 May 2024 Termination of appointment of Wayne Andrew Sweatman as a secretary on 2024-04-15

View Document

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

10/04/2410 April 2024 Statement of company's objects

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2014-04-11

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Director's details changed for Mr Timothy Paul Goodbody on 2022-12-06

View Document

07/12/227 December 2022 Change of details for Mr Tim Goodbody as a person with significant control on 2022-12-06

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / WAYNE ANDREW SWEATMAN / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL GOODBODY / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SWEATMAN / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL GOODBODY / 19/01/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 15 ROYAL MEADOW DRIVE ATHERSTONE WARWICKSHIRE CV9 3BL UNITED KINGDOM

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED STAY KOOL LIMITED CERTIFICATE ISSUED ON 25/01/12

View Document

25/01/1225 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR WAYNE SWEATMAN

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR TIM GOODBODY

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY

View Document

28/06/1128 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

24/10/0824 October 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 32A LEICESTER CRESCENT ATHERSTONE WARWICKSHIRE CV9 3BH

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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