UNI-SAFE ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | |
07/03/257 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
07/03/257 March 2025 | |
07/03/257 March 2025 | |
29/11/2429 November 2024 | Resolutions |
29/11/2429 November 2024 | Memorandum and Articles of Association |
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 |
06/08/246 August 2024 | Registration of charge 061995360001, created on 2024-08-02 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-27 with updates |
15/07/2415 July 2024 | Director's details changed for Mr Simon Christopher Parrington on 2024-07-15 |
14/06/2414 June 2024 | Current accounting period extended from 2024-04-29 to 2024-06-30 |
08/05/248 May 2024 | Cessation of Tim Goodbody as a person with significant control on 2024-04-15 |
08/05/248 May 2024 | Cessation of Wayne Sweatman as a person with significant control on 2024-04-15 |
08/05/248 May 2024 | Notification of Celnor Group Limited as a person with significant control on 2024-04-15 |
08/05/248 May 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-04-15 |
08/05/248 May 2024 | Appointment of Mr Simon Christopher Parrington as a director on 2024-04-15 |
08/05/248 May 2024 | Termination of appointment of Timothy Paul Goodbody as a director on 2024-04-15 |
08/05/248 May 2024 | Termination of appointment of Wayne Sweatman as a director on 2024-04-15 |
08/05/248 May 2024 | Termination of appointment of Wayne Andrew Sweatman as a secretary on 2024-04-15 |
18/04/2418 April 2024 | Memorandum and Articles of Association |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
13/04/2413 April 2024 | Particulars of variation of rights attached to shares |
10/04/2410 April 2024 | Statement of company's objects |
19/02/2419 February 2024 | Statement of capital following an allotment of shares on 2014-04-11 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
07/12/227 December 2022 | Director's details changed for Mr Timothy Paul Goodbody on 2022-12-06 |
07/12/227 December 2022 | Change of details for Mr Tim Goodbody as a person with significant control on 2022-12-06 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
09/12/199 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
13/11/1713 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/06/1615 June 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
19/02/1519 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE ANDREW SWEATMAN / 19/02/2015 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL GOODBODY / 19/02/2015 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SWEATMAN / 19/02/2015 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL GOODBODY / 19/01/2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/06/145 June 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 15 ROYAL MEADOW DRIVE ATHERSTONE WARWICKSHIRE CV9 3BL UNITED KINGDOM |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/01/1329 January 2013 | PREVSHO FROM 30/04/2012 TO 29/04/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/04/1217 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/01/1225 January 2012 | COMPANY NAME CHANGED STAY KOOL LIMITED CERTIFICATE ISSUED ON 25/01/12 |
25/01/1225 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/08/1126 August 2011 | DIRECTOR APPOINTED MR WAYNE SWEATMAN |
26/08/1126 August 2011 | DIRECTOR APPOINTED MR TIM GOODBODY |
26/08/1126 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY |
28/06/1128 June 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/05/1028 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN |
24/10/0824 October 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
04/08/074 August 2007 | REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 32A LEICESTER CRESCENT ATHERSTONE WARWICKSHIRE CV9 3BH |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | NEW SECRETARY APPOINTED |
13/04/0713 April 2007 | SECRETARY RESIGNED |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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