ACCESS ABLE LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Director's details changed for Mr Robert James Sansom on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Daniel Broom on 2025-02-19 |
19/02/2519 February 2025 | Change of details for Mr Bob Sansom as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mrs Angela Marie Garton on 2025-02-19 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-05 with updates |
13/01/2513 January 2025 | Appointment of Mrs Nicola Sansom as a director on 2024-08-01 |
15/10/2415 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with updates |
06/01/236 January 2023 | Director's details changed for Mr Robert James Sansom on 2023-01-06 |
06/01/236 January 2023 | Director's details changed for Mrs Angela Marie Garton on 2023-01-06 |
07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Appointment of Mrs Angela Marie Garton as a director on 2022-04-01 |
04/04/224 April 2022 | Appointment of Mr Daniel Broom as a director on 2022-04-01 |
01/04/221 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Satisfaction of charge 1 in full |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-05 with updates |
12/11/2112 November 2021 | Micro company accounts made up to 2021-03-31 |
07/07/217 July 2021 | Registered office address changed from Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW United Kingdom to Access Able Limited 72 st Johns Street Bedminster Bristol BS3 5AF on 2021-07-07 |
01/07/211 July 2021 | Registered office address changed from 72 st Johns Lane Bedminster Bristol BS3 5AF to Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
03/01/183 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
03/01/183 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/01/1619 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/01/1519 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
15/01/1415 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/01/1316 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/01/1223 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, SECRETARY SHARON TRUCKLE |
03/02/113 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SANSOM / 30/01/2010 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE TRUCKLE / 30/01/2010 |
01/02/101 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | LOCATION OF DEBENTURE REGISTER |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/11/0814 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR WAYNE HUNT |
22/01/0822 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
05/01/065 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/01/065 January 2006 | SECRETARY RESIGNED |
05/01/065 January 2006 | DIRECTOR RESIGNED |
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