ACCESS AND INFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-11 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-03-30 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Director's details changed for Zulfiqar Ahmad on 2022-02-04 |
29/08/2329 August 2023 | Change of details for Mr Zulfiqar Ahmad as a person with significant control on 2022-02-04 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
21/02/2221 February 2022 | Appointment of Mr Abdul Jabbar Ahmad as a director on 2022-02-21 |
03/02/223 February 2022 | Registered office address changed from 118 Victoria Street Dyce Aberdeen AB21 7BE Scotland to 429 Great Northern Road Great Northern Road Aberdeen AB24 2EU on 2022-02-03 |
03/02/223 February 2022 | Appointment of Mr Zulfiqar Ahmad as a secretary on 2022-02-03 |
03/02/223 February 2022 | Termination of appointment of Salaha Yaqoob Ahmad as a secretary on 2022-02-03 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2683300005 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR AHMAD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2683300004 |
27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 51 ARDLAIR TERRACE DYCE ABERDEEN AB21 7LA |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/07/146 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZULFIQAR AHMAD / 01/11/2009 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
19/01/0819 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | SECRETARY'S PARTICULARS CHANGED |
13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 12 CREEL WALK COVE ABERDEEN AB12 3BL |
13/08/0713 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0721 July 2007 | PARTIC OF MORT/CHARGE ***** |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | PARTIC OF MORT/CHARGE ***** |
13/06/0613 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0627 January 2006 | SECRETARY'S PARTICULARS CHANGED |
27/01/0627 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 27 KAIMHILL ROAD ABERDEEN AB10 7JJ |
22/06/0522 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | PARTIC OF MORT/CHARGE ***** |
17/06/0417 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
03/06/043 June 2004 | MEMORANDUM OF ASSOCIATION |
02/06/042 June 2004 | COMPANY NAME CHANGED CABLEPAGE LIMITED CERTIFICATE ISSUED ON 02/06/04 |
02/06/042 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
01/06/041 June 2004 | DIRECTOR RESIGNED |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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