ACCESS 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 3 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 1 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 2 in full

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

04/04/224 April 2022 Appointment of Ms Jane Margaret Davies as a director on 2022-04-01

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Appointment of Mr Jason Love as a director on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr Trevor Morris as a director on 2021-08-01

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

23/12/1923 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 11 OSYTH CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7DY ENGLAND

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM UNIT 2B CHARLES STREET WEST BROMWICH WEST MIDLANDS B70 0AZ

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

11/01/1611 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

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET WILLET / 01/01/2010

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ARTHUR HERBERT / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DENIS FOWLER / 01/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED RAYMOND DENIS FOWLER

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY APPOINTED DIANE MARGARET WILLET

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE HERBERT

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM HOLLAND HOUSE, 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/04/2009

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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