SAFER ACCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM HAYWOOD HOUSE 40 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PA

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WARNER

View Document

10/09/1510 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 CURRSHO FROM 31/10/2014 TO 31/08/2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/123 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GARY COOK / 25/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARNER / 26/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COOK / 26/06/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARNER / 25/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY COOK / 25/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM THE COACH HOUSE GREENSFORGE KINGSWINFORD WEST MIDLANDS DY6 0AH

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 PREVEXT FROM 30/06/2008 TO 31/10/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM WILSON HOUSE, PARK STREET KINGSWINFORD WEST MIDLANDS DY6 9LX

View Document

25/06/0725 June 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