SAFE PERMANENT ACCESS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Notice of move from Administration to Dissolution

View Document

06/11/246 November 2024 Administrator's progress report

View Document

18/07/2418 July 2024 Notice of order removing administrator from office

View Document

15/07/2415 July 2024 Notice of appointment of a replacement or additional administrator

View Document

11/06/2411 June 2024 Administrator's progress report

View Document

29/11/2329 November 2023 Administrator's progress report

View Document

10/11/2310 November 2023 Notice of extension of period of Administration

View Document

05/06/235 June 2023 Administrator's progress report

View Document

24/02/2324 February 2023 Statement of affairs with form AM02SOA

View Document

14/12/2214 December 2022 Statement of administrator's proposal

View Document

11/11/2211 November 2022 Appointment of an administrator

View Document

11/11/2211 November 2022 Registered office address changed from Produce House, 1a Wickham Court Road West Wickham Kent BR4 9LN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SYLVIA MARION COLEMAN / 01/01/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH WICK / 06/04/2016

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SYLVIA MARION GORMAN / 08/05/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 10

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR GUY PETER GREAVES BATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

12/05/1812 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JOSEPH WICK / 24/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SYLVIA MARION GORMAN / 09/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073462320001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MRS. SYLVIA MARION GORMAN

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR. PHILIP JOSEPH WICK

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA GORMAN

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR. DAVID COLIN FORD

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WICK

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MRS. SYLVIA MARION GORMAN

View Document

16/08/1016 August 2010 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