ACCESS COMPUTER CONSULTING PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

28/06/2328 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Satisfaction of charge 4 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYERS

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR DAVID JOHN BUTLER-MCALLISTER

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW LAMBROS

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

23/09/1423 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANDREW IAN TYERS

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMBROS

View Document

02/10/132 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/08/1324 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ANDREW DUNCAN STEVEN LAMBROS

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MR ANDREW DUNCAN STEVEN LAMBROS

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANDRUS

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY CAROLINE ANDRUS

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANDRUS / 01/10/2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEAD / 01/10/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: ACCESS HOUSE 25-29 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 REREGISTRATION PRI-PLC 13/04/99

View Document

04/05/994 May 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/994 May 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/994 May 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/994 May 1999 AUDITORS' REPORT

View Document

04/05/994 May 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/05/994 May 1999 BALANCE SHEET

View Document

04/05/994 May 1999 AUDITORS' STATEMENT

View Document

28/04/9928 April 1999 CAPITALISE RESERVES 13/04/99

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 £ NC 1000/100000 13/04/99

View Document

28/04/9928 April 1999 NC INC ALREADY ADJUSTED 13/04/99

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 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