SECURE ACCESS SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Director's details changed for Leon Willis on 2024-03-08

View Document

21/03/2421 March 2024 Director's details changed for Steven Jones on 2024-03-07

View Document

12/03/2412 March 2024 Registered office address changed from 6 Cottonwood Drive Sale Cheshire M33 5EW to Unit 5 Causeway Business Park Central Road Warrington Cheshire WA4 6RF on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Steven Jones as a person with significant control on 2024-03-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

04/12/224 December 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYES

View Document

26/10/1526 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

25/10/1525 October 2015 REGISTERED OFFICE CHANGED ON 25/10/2015 FROM 2 WEST HEATH GROVE LYMM CHESHIRE WA13 9LQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 308 REGUS 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG ENGLAND

View Document

11/12/1211 December 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR THOMAS ROBERT HAYES

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 6 COTTONWOOD DRIVE SALE CHESHIRE M33 5EW ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 45 ATHERLEY GROVE OLDHAM LANCASHIRE OL9 8DD

View Document

16/12/1116 December 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/12/1111 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/04/116 April 2011 Annual return made up to 8 September 2010 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEON WILLIS / 08/09/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONES / 08/09/2010

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM, 66 CROSS STREET, SALE, CHESHIRE, M33 7AN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNISTON

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM, 52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, L18 1DG, ENGLAND

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED LEON WILLIS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED STEVEN JONES

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED CHRISTOPHER DENNISTON

View Document

08/09/098 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBYN MORGAN

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