Safety Access Solutions Limited

General information

Name:

Safety Access Solutions Ltd

Office Address:

Safety Access Solutions Limited, 27 Old Gloucester Street WC1N 3AX London

Number: 08773737

Incorporation date: 2013-11-13

Dissolution date: 2022-03-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Safety Access Solutions started its business in the year 2013 as a Private Limited Company under the following Company Registration No.: 08773737. This company's headquarters was situated in London at Safety Access Solutions Limited, 27. The Safety Access Solutions Limited company had been operating in this business field for at least nine years. The name of the company was replaced in 2014 to Safety Access Solutions Limited. This firm former name was Cullins Safety Access Solutions.

The firm was administered by 1 managing director: Aalok S. who was in charge of it for nine years.

Aalok S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Safety Access Solutions Limited 2014-08-07
  • Cullins Safety Access Solutions Limited 2013-11-13

Financial data based on annual reports

Company staff

Aalok S.

Role: Director

Appointed: 13 November 2013

Latest update: 4 October 2023

People with significant control

Aalok S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven M.
Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 27 November 2022
Confirmation statement last made up date 13 November 2021
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-11-13
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 October 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 7 September 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 August 2017
Annual Accounts 16 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 16 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
8
Company Age

Closest Companies - by postcode