RAILSAFE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewRegistered office address changed from 516-518 Eastwood Old Road Old Concrete Yard Leigh-on-Sea Essex SS9 4DU England to Thames Hub Thames Industrial Park, Princess Margaret Road East Tilbury Essex RM18 8RH on 2025-06-11

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

22/08/2422 August 2024 Amended micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Registration of charge 121084920004, created on 2024-02-27

View Document

29/02/2429 February 2024 Amended micro company accounts made up to 2022-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Registered office address changed from 251 Eastwood Old Road Old Concrete Yard Rayleigh Essex SS9 4DY England to 516-518 Eastwood Old Road Old Concrete Yard Leigh-on-Sea Essex SS9 4DU on 2023-02-27

View Document

03/02/233 February 2023 Director's details changed for Mr Jamie Paul Spinks on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 251 Eastwood Old Road Old Concrete Yard Rayleigh Essex SS9 4DY on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

06/01/236 January 2023 Satisfaction of charge 121084920002 in full

View Document

06/01/236 January 2023 Satisfaction of charge 121084920001 in full

View Document

22/12/2222 December 2022 Registration of charge 121084920003, created on 2022-12-16

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Mr Steven Huckle as a director on 2022-11-15

View Document

15/11/2215 November 2022 Notification of Steven Huckle as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Jamie Spinks as a person with significant control on 2022-11-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121084920002

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121084920001

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 17 MIDDY CLOSE STOWMARKET IP14 5TN UNITED KINGDOM

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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