ACCESS & AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

11/05/2111 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063873530001

View Document

11/05/2011 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON JAMES AMBRIDGE / 21/09/2018

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON JAMES AMBRIDGE / 01/04/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF PSC STATEMENT ON 28/03/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMBRIDGE LTD

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 1-5 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF

View Document

30/11/1530 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN AMBRIDGE

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM AMBRIDGE / 20/02/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON JAMES AMBRIDGE / 23/01/2013

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL SIMON JAMES AMBRIDGE / 23/01/2013

View Document

23/01/1323 January 2013 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 95A CONNAUGHT AVENUE FRINTON-ON-SEA ESSEX CO13 9PS UNITED KINGDOM

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN AMBRIDGE / 20/08/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM NIERHOLME, BETTS GREEN ROAD LITTLE CLACTON ESSEX CO16 9NH

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 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