Advanced company searchLink opens in new window

SAFE INSPECTION ROPE ACCESS SERVICES LTD

Company number SC491077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
08 Jan 2024 CH01 Director's details changed for Mr Steven Collinson on 1 January 2024
14 Dec 2023 AD01 Registered office address changed from 1 Redwood Crescent Inverness IV2 6HB Scotland to Westerton Croft Dalcross Inverness IV2 7JL on 14 December 2023
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
12 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 November 2019
12 Jan 2020 CS01 Confirmation statement made on 12 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jan 2018 CS01 Confirmation statement made on 12 November 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Jan 2017 CS01 Confirmation statement made on 12 November 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 30 November 2015
03 May 2016 CH01 Director's details changed for Mr Steven Collinson on 1 October 2015
29 Apr 2016 CH01 Director's details changed for Mr Steven Collinson on 1 October 2015
29 Apr 2016 AD01 Registered office address changed from Balvaird Cottage Balvaird Muir of Ord Ross-Shire IV6 7XP to 1 Redwood Crescent Inverness IV2 6HB on 29 April 2016
18 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
12 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted