ACCESS INSPECTION DEVELOPMENT LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

12/10/2112 October 2021 Appointment of Mr Eoin Quinn as a director on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Nicola Dawn Mason as a director on 2021-09-27

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

05/10/215 October 2021

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HACON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

20/11/1920 November 2019 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM LOGIC HOUSE HARFREYS ROAD HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LS

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR PAUL SEATON

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MR VICTOR JIBUIKE

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MS NICOLA DAWN MASON

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JAMES ARNOLD LENTON

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR SHAUN POLL

View Document

17/08/1917 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BRAND

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR SAM COPEMAN

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROESTENBURG

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNUS ROESTENBURG

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEYWOOD

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR GRAHAM THOMAS HACON

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND

View Document

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

View Accounts

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034947460002

View Document

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

View Accounts

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY ROESTENBURG

View Document

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ANTONY ADRIAAN ROESTENBURG

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MRS ELIZABETH SARAH LOUISE ROESTENBURG

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM UNIT 7 ROOKERY BUSINESS PARK SILVER STREET BESTHORPE ATTLEBOROUGH NORFOLK NR17 2LD ENGLAND

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY DONNA OAKLEY

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1217 March 2012 REGISTERED OFFICE CHANGED ON 17/03/2012 FROM ROSE COTTAGE FLAXLANDS CARLETON RODE NORWICH NR16 1AD

View Document

17/03/1217 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATCHELOR

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARKHAM

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR JONATHAN BATCHELOR

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNUS TJEBBE MARK ROESTENBURG / 19/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH LOUISE MARKHAM / 19/01/2010

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY V H SAVILLE & PARTNERS

View Document

08/09/098 September 2009 SECRETARY APPOINTED MISS DONNA ANN OAKLEY

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MRS ELIZABETH SARAH LOUISE MARKHAM

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0829 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED ACCESS INSPECTION DIVING LIMITED CERTIFICATE ISSUED ON 21/03/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/03/98

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: MIDLANDS COMPANY SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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