ACCESS 2ALL AREAS LTD

Company Documents

DateDescription
19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-10-15

View Document

15/10/2415 October 2024 Annual accounts for year ending 15 Oct 2024

View Accounts

07/03/247 March 2024 Unaudited abridged accounts made up to 2023-10-15

View Document

15/10/2315 October 2023 Annual accounts for year ending 15 Oct 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-10-15

View Document

15/10/2215 October 2022 Annual accounts for year ending 15 Oct 2022

View Accounts

16/01/2216 January 2022 Unaudited abridged accounts made up to 2021-10-15

View Document

15/10/2115 October 2021 Annual accounts for year ending 15 Oct 2021

View Accounts

16/12/2016 December 2020 15/10/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 Annual accounts for year ending 15 Oct 2020

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/12/1931 December 2019 15/10/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 Annual accounts for year ending 15 Oct 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/10/18

View Document

15/10/1815 October 2018 Annual accounts for year ending 15 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

19/01/1819 January 2018 15/10/17 UNAUDITED ABRIDGED

View Document

15/10/1715 October 2017 Annual accounts for year ending 15 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

04/03/174 March 2017 Annual accounts small company total exemption made up to 15 October 2016

View Document

15/10/1615 October 2016 Annual accounts for year ending 15 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

07/02/167 February 2016 Annual accounts small company total exemption made up to 15 October 2015

View Document

15/10/1515 October 2015 Annual accounts for year ending 15 Oct 2015

View Accounts

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY MANDY LOCKE

View Document

16/09/1516 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 15 October 2014

View Document

15/10/1415 October 2014 Annual accounts for year ending 15 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 15/10/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 15/10/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 15/10/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 15/10/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCALPINE GILMOUR / 03/09/2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 81 MILL ROAD BATLEY CARR DEWSBURY WEST YORKSHIRE WF13 2TQ

View Document

14/04/1014 April 2010 15/10/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 15/10/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 15/10/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/10/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/10/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/10/04

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 24/10/04 TO 15/10/04

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 24/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 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