SAFE ACCESS SCAFFOLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

20/12/2320 December 2023 Registered office address changed from Hillcrest House Reedham Road Acle Norwich Norfolk NR13 3DE England to The Depot Yarmouth Road Blofield Great Yarmouth Norfolk NR13 4DS on 2023-12-20

View Document

02/11/232 November 2023 Change of details for Harrison Charlie Regan as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Director's details changed for Mr Harrison Charlie Regan on 2023-09-06

View Document

02/08/232 August 2023 Second filing for the notification of Harrison Charlie Regan as a person with significant control

View Document

30/03/2330 March 2023 Cessation of Hayley Jayne Regan as a person with significant control on 2022-03-25

View Document

30/03/2330 March 2023 Cessation of Shaun Robert Botting as a person with significant control on 2022-10-10

View Document

30/03/2330 March 2023 Notification of Harrison Charlie Regan as a person with significant control on 2022-03-25

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Shaun Robert Botting as a director on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from 113-119 Ber Street Norwich Norfolk NR1 3EY United Kingdom to Hillcrest House Reedham Road Acle Norwich Norfolk NR13 3DE on 2022-05-10

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 22 LONGBARROW DRIVE NORTH WALSHAM NORFOLK NR28 9QA UNITED KINGDOM

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / SHAUN ROBERT BOTTING / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR HARRISON CHARLIE REGAN

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY JAYNE REGAN

View Document

06/09/196 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 10

View Document

03/09/193 September 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