A.C. 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 |
---|---|
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | Confirmation statement made on 2025-03-21 with no updates |
08/02/258 February 2025 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | Confirmation statement made on 2021-03-21 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / FIONA RITCHIE / 03/03/2018 |
29/01/2129 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES RITCHIE / 03/03/2018 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHARLES RITCHIE |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM VIEWFIELD HIGH STREET SANDHAVEN FRASERBURGH ABERDEENSHIRE |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/04/1518 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/04/1426 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM BUILDING 9A BUCHAN BRAES BODDAM PETERHEAD ABERDEENSHIRE AB42 3AR SCOTLAND |
18/04/1318 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM VIEWFIELD HIGH STREET SANDHAVEN FRASERBURGH ABERDEENSHIRE AB43 7EQ |
19/12/1219 December 2012 | SECOND FILING WITH MUD 21/03/12 FOR FORM AR01 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | SECRETARY APPOINTED FIONA RITCHIE |
23/04/1223 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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