ACCESS ABLE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Director's details changed for Mr Robert James Sansom on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Daniel Broom on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Bob Sansom as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mrs Angela Marie Garton on 2025-02-19

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

13/01/2513 January 2025 Appointment of Mrs Nicola Sansom as a director on 2024-08-01

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Robert James Sansom on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mrs Angela Marie Garton on 2023-01-06

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mrs Angela Marie Garton as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Daniel Broom as a director on 2022-04-01

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Satisfaction of charge 1 in full

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Registered office address changed from Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW United Kingdom to Access Able Limited 72 st Johns Street Bedminster Bristol BS3 5AF on 2021-07-07

View Document

01/07/211 July 2021 Registered office address changed from 72 st Johns Lane Bedminster Bristol BS3 5AF to Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

03/01/183 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

03/01/183 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY SHARON TRUCKLE

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SANSOM / 30/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE TRUCKLE / 30/01/2010

View Document

01/02/101 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE HUNT

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

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