SAFE SCAFFOLDING AND ACCESS SOLUTIONS LIMITED

6 Houndiscombe Road, Plymouth, PL4 6HH, Devon, United Kingdom
StatusACTIVE
Company No.11007196
CategoryPrivate Limited Company
Incorporated11 Oct 2017
Age6 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

SAFE SCAFFOLDING AND ACCESS SOLUTIONS LIMITED is an active private limited company with number 11007196. It was incorporated 6 years, 8 months, 5 days ago, on 11 October 2017. The company address is 6 Houndiscombe Road, Plymouth, PL4 6HH, Devon, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-06

Officer name: Michel Angelo Van Winkelhof

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michel Angelo Van Winkelhof

Appointment date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-23

Psc name: Christopher Geoffrey John Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Peter Palmer

Cessation date: 2018-11-23

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Morgan Stanley William Phillips

Change date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Geoffrey John Moore

Termination date: 2018-11-23

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Peter Palmer

Termination date: 2017-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr Christopher Geoffrey Moore

Documents

View document PDF

Incorporation company

Date: 11 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A SERVICES (LINCOLN) LTD.

300 NEWARK ROAD,LINCOLN,LN6 8JX

Number:03355361
Status:ACTIVE
Category:Private Limited Company

CMC FIRE AND POWER SERVICES LTD

39 TAVISTOCK WALK,CRAMLINGTON,NE23 1PS

Number:11268015
Status:ACTIVE
Category:Private Limited Company

LAWRENCE FASHION LTD

80 LANGTON ROAD,LIVERPOOL,L15 2HT

Number:11791561
Status:ACTIVE
Category:Private Limited Company

MINERVA SECURITY SERVICES LTD

76 LEMAN ROAD,GORLESTON ON SEA,NR31 6DF

Number:11591619
Status:ACTIVE
Category:Private Limited Company

S A LASER CLINIC LTD

88 NEW ROAD,NEATH,SA10 6HG

Number:06532055
Status:ACTIVE
Category:Private Limited Company

SKERNINGHAM ESTATES LIMITED

SOUTHLANDS THE AVENUE,STOCKTON-ON-TEES,TS16 9AS

Number:10843215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source