ABSOLUTE ACCESS SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
12/06/2512 June 2025 New | Registered office address changed to PO Box 4385, 07778820 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12 |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
15/05/2515 May 2025 | Micro company accounts made up to 2023-09-23 |
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 |
17/03/2517 March 2025 | Change of details for 9Asr Ventures B.V as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Appointment of 9Asr Ventures B.V as a secretary on 2025-03-14 |
14/03/2514 March 2025 | Cessation of Robert Devonport as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Notification of 9Asr Ventures B.V as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Termination of appointment of Robert Devonport as a director on 2025-03-14 |
14/03/2514 March 2025 | Appointment of 9Asr Ventures B.V as a director on 2025-03-14 |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-09-30 |
23/09/2323 September 2023 | Annual accounts for year ending 23 Sep 2023 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 287 BELINDA ROAD LONDON SW9 7DT ENGLAND |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 285 BELINDA ROAD LONDON SW9 7DT |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/11/1516 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DEVONPORT |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DEVONPORT / 05/04/2015 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FLAT 56 CANTERBURY GROVE LONDON SE27 0PA |
26/11/1426 November 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/12/135 December 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/01/1330 January 2013 | COMPANY NAME CHANGED AP & RR LIMITED CERTIFICATE ISSUED ON 30/01/13 |
20/11/1220 November 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
20/11/1220 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEVONPORT / 15/08/2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DEVONPORT / 15/08/2012 |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 60 BRADLEY ROAD LONDON SE19 3NS ENGLAND |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/09/1119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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