ULTIMATE SAFE ACCESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Notification of Jodie White as a person with significant control on 2024-10-02

View Document

15/10/2415 October 2024 Appointment of Mrs Jodie Lee White as a director on 2024-10-02

View Document

15/10/2415 October 2024 Termination of appointment of Dylan White as a director on 2024-10-02

View Document

15/10/2415 October 2024 Cessation of Dylan White as a person with significant control on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Rich Accounting, Acorn Centre High Street Grimethorpe Barnsley S72 7BB on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Change of details for Mr Dylan White as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 29-33 HIGH STREET WATH-UPON-DEARNE ROTHERHAM S63 7QQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR DYLAN WHITE / 08/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DYLAN WHITE

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PHILLIP DAGGETT

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAGUE

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DYLAN WHITE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM UNIT 42 THURNSCOE BUSINESS CENTRE PRINCESS DRIVE THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0BL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

28/02/1528 February 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHMIDT

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 DIRECTOR APPOINTED MR ANDREW DAVID SCHMIDT

View Document

02/01/142 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MS VICTORIA ANN HAGUE

View Document

25/07/1325 July 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1216 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM, 4 CRANE WELL VIEW, BOLTON-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 8GX, UNITED KINGDOM

View Document

05/11/105 November 2010 21/10/10 STATEMENT OF CAPITAL GBP 1

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR DYLAN WHITE

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM, 3 WESTMOOR PARK, NETWORKCENTRE YORKSHIRE WAY, ARMTHORPE, DONCASTER, DN3 3GW, UNITED KINGDOM

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

21/10/1021 October 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