ABINGDON ACCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

21/11/2421 November 2024 Change of details for Mrs Rebecca Louise Coles as a person with significant control on 2016-04-06

View Document

20/11/2420 November 2024 Change of details for Mr Thomas Edward Coles as a person with significant control on 2024-11-20

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Register(s) moved to registered inspection location Victoria House 10 Broad Street Abingdon Oxfordshire OX14 3LH

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Register inspection address has been changed to Victoria House 10 Broad Street Abingdon Oxfordshire OX14 3LH

View Document

25/04/2325 April 2023 Change of details for Mr Thomas Edward Coles as a person with significant control on 2023-04-21

View Document

25/04/2325 April 2023 Director's details changed for Mr Thomas Edward Coles on 2023-04-21

View Document

25/04/2325 April 2023 Change of details for Mrs Rebecca Louise Coles as a person with significant control on 2023-04-21

View Document

25/04/2325 April 2023 Director's details changed for Mrs Rebecca Louise Coles on 2023-04-21

View Document

25/04/2325 April 2023 Registered office address changed from Coxeters Yard Stratton Way Abingdon OX14 3RG United Kingdom to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on 2023-04-25

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM FIRST FLOOR 10 HIGH STREET ABINGDON OXFORDSHIRE OX14 5AY

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE COLES / 26/02/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD COLES / 26/02/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 33 WEST ST. HELEN STREET ABINGDON OX14 5DY UNITED KINGDOM

View Document

02/05/132 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE COLES / 11/04/2012

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MRS REBECCA LOUISE COLES

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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