SAFETY AND ACCESS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/11/2422 November 2024 Registration of charge 025608240003, created on 2024-11-13

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

05/02/235 February 2023 Termination of appointment of Raymond Peter Johnson as a director on 2023-02-03

View Document

05/02/235 February 2023 Termination of appointment of Richard Edward Statham as a director on 2023-02-03

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/12/216 December 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

04/08/214 August 2021 Registration of charge 025608240002, created on 2021-07-26

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MR JOHN JONES

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MR NEIL ANDREW RUSS

View Document

08/08/208 August 2020 CESSATION OF RAYMOND PETER JOHNSON AS A PSC

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER MILBURN

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MR DAMIEN TRACEY

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K.I.G. LIMITED

View Document

08/08/208 August 2020 CESSATION OF RICHARD EDWARD STATHAM AS A PSC

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM DABELL AVENUE BLENHEIM INDUSTRIAL ESTATE BULWELL,NOTTINGHAM NG6 8WA

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

21/04/2021 April 2020 ALTER ARTICLES 31/03/2020

View Document

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ALTER ARTICLES 31/03/2020

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

11/03/2011 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 136512

View Document

11/03/2011 March 2020 REDUCTION OF ISSUED CAPITAL

View Document

11/03/2011 March 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRIS

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TEASDALE

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TEASDALE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1522 June 2015 15/04/14 STATEMENT OF CAPITAL GBP 141512

View Document

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD STATHAM / 02/10/2009

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PETER JOHNSON / 02/10/2009

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEERE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER JOHNSON / 02/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD STATHAM / 02/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/08/09 STATEMENT OF CAPITAL GBP 146512

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE CAWLEY

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED RICHARD EDWARD STATHAM

View Document

16/06/0716 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 £ NC 100000/280000 02/10

View Document

15/10/0315 October 2003 NC INC ALREADY ADJUSTED 02/10/03

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 COMPANY NAME CHANGED SCAFFOLD INSPECTION SERVICE LIMI TED CERTIFICATE ISSUED ON 10/09/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 01/05/98; CHANGE OF MEMBERS

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 ADOPT MEM AND ARTS 28/10/97

View Document

11/11/9711 November 1997 VARYING SHARE RIGHTS AND NAMES 28/10/97

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 LEASE 28/10/97

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED

View Document

22/10/9322 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9328 September 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/04/93

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 £ NC 1000/100000 19/05/92

View Document

01/06/921 June 1992 NC INC ALREADY ADJUSTED 19/05/92

View Document

01/06/921 June 1992 ALTER MEM AND ARTS 19/05/92

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9117 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: ST PAULS CHAMBERS 6/8 HATHERTON ROAD WALSALL WEST MIDLANDS WS1 1XS

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/91

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED WORLDTRIPLE LIMITED CERTIFICATE ISSUED ON 14/02/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 21/11/90

View Document

21/11/9021 November 1990 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