SAFER ACCESS STRUCTURES LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Termination of appointment of Steven Mark Roberts as a director on 2022-12-01

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 3RD FLOOR MINERVA HOUSE 29 EAST PARADE LEEDS LS1 5PS ENGLAND

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAUL JEAVENS

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085063010001

View Document

11/06/2011 June 2020 CESSATION OF NEIGHBOURHOOD (HOLDINGS) LIMITED AS A PSC

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR MARK PAUL JEAVENS

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ALDERSON

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / NEIGHBOURHOOD (HOLDINGS) LIMITED / 30/09/2017

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS ALEXANDER / 30/06/2014

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MARK LEO ALDERSON

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 3RD FLOOR, MINERVA HOUSE EAST PARADE LEEDS LS1 5PS ENGLAND

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 5A KING STREET LEEDS WEST YORKSHIRE LS1 2HH

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

28/12/1428 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

27/05/1427 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR KEITH THOMAS ALEXANDER

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085063010001

View Document

26/04/1326 April 2013 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