ACCESS 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
27/01/2327 January 2023 | Satisfaction of charge 3 in full |
27/01/2327 January 2023 | Satisfaction of charge 1 in full |
27/01/2327 January 2023 | Satisfaction of charge 2 in full |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Appointment of Ms Jane Margaret Davies as a director on 2022-04-01 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
02/08/212 August 2021 | Appointment of Mr Jason Love as a director on 2021-08-01 |
02/08/212 August 2021 | Appointment of Mr Trevor Morris as a director on 2021-08-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/12/1923 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 11 OSYTH CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7DY ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM UNIT 2B CHARLES STREET WEST BROMWICH WEST MIDLANDS B70 0AZ |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/02/134 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/01/1225 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/02/1111 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET WILLET / 01/01/2010 |
05/02/105 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ARTHUR HERBERT / 01/01/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DENIS FOWLER / 01/01/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/06/0818 June 2008 | DIRECTOR APPOINTED RAYMOND DENIS FOWLER |
16/05/0816 May 2008 | DIRECTOR AND SECRETARY APPOINTED DIANE MARGARET WILLET |
09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINE HERBERT |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM HOLLAND HOUSE, 1-5 OAKFIELD SALE CHESHIRE M33 6TT |
27/02/0827 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/04/2009 |
01/02/081 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0828 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0818 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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