A & J ARB ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/05/2512 May 2025 | Appointment of Samuel John Marsden-Urquhart as a director on 2025-04-30 |
12/05/2512 May 2025 | Resolutions |
09/05/259 May 2025 | Resolutions |
09/05/259 May 2025 | Sub-division of shares on 2025-04-30 |
09/05/259 May 2025 | Memorandum and Articles of Association |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Change of details for Mr Andrew Thomas Turner as a person with significant control on 2024-08-05 |
05/08/245 August 2024 | Director's details changed for Mr Andrew Thomas Turner on 2024-08-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-30 with updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
28/10/1928 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079311810001 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 123 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/05/1517 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MARPLES / 12/05/2015 |
17/05/1517 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TURNER / 12/05/2015 |
25/02/1525 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MARPLES / 19/07/2013 |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TURNER / 19/07/2013 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O STOPFORDS (CHESTERFIELD) LLP SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX UNITED KINGDOM |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
23/04/1323 April 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG UNITED KINGDOM |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TURNER / 02/02/2012 |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARPLES / 02/02/2012 |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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