ABSOLUTE ACCESS SCAFFOLDING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025 NewRegistered office address changed to PO Box 4385, 07778820 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2023-09-23

View Document

28/03/2528 March 2025 Registered office address changed from 10 Dartmouth Park Hill London NW5 1HL United Kingdom to 32 Curzon Street 32 Curzon Street Mayfair London W1J 7WS on 2025-03-28

View Document

17/03/2517 March 2025 Change of details for 9Asr Ventures B.V as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of 9Asr Ventures B.V as a secretary on 2025-03-14

View Document

14/03/2514 March 2025 Cessation of Robert Devonport as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Notification of 9Asr Ventures B.V as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Robert Devonport as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of 9Asr Ventures B.V as a director on 2025-03-14

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

23/09/2323 September 2023 Annual accounts for year ending 23 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from 156 Chaucer Drive London SE1 5RG England to 10 Dartmouth Park Hill London NW5 1HL on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 287 BELINDA ROAD LONDON SW9 7DT ENGLAND

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 285 BELINDA ROAD LONDON SW9 7DT

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DEVONPORT

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DEVONPORT / 05/04/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FLAT 56 CANTERBURY GROVE LONDON SE27 0PA

View Document

26/11/1426 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED AP & RR LIMITED CERTIFICATE ISSUED ON 30/01/13

View Document

20/11/1220 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEVONPORT / 15/08/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DEVONPORT / 15/08/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 60 BRADLEY ROAD LONDON SE19 3NS ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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