ACCESS CONTRACTING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-28

View Document

11/06/2511 June 2025 NewAppointment of Mr Gregory Ward as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewTermination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11

View Document

14/11/2414 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

13/08/2413 August 2024 Appointment of Mr John Alexander Irvine as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr Nikhil Madhukar Varty as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Adam John Coates as a director on 2024-08-12

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

04/08/234 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

03/01/233 January 2023 Termination of appointment of Mark Watford as a director on 2022-12-31

View Document

27/10/2127 October 2021 Satisfaction of charge 032407980005 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 032407980004 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 032407980006 in full

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032407980005

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032407980004

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ADAM JOHN COATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD

View Document

27/09/1927 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

27/09/1927 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

27/09/1927 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032407980003

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032407980002

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

04/04/194 April 2019 ALTER ARTICLES 22/03/2019

View Document

04/04/194 April 2019 ARTICLES OF ASSOCIATION

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032407980003

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES

View Document

20/11/1820 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1820 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

19/10/1819 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

04/07/164 July 2016 ADOPT ARTICLES 20/06/2016

View Document

15/03/1615 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED SALLY ANN BEDFORD

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MARK WATFORD

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HAYES

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032407980002

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM UNIT 34 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX

View Document

30/12/1530 December 2015 SECRETARY APPOINTED ADAM COATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1512 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SVEN HAYES / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN HAYES / 11/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN HAYES / 01/03/2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SVEN HAYES / 01/03/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN HAYES / 20/08/2010

View Document

20/10/1020 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ADOPT ARTICLES 08/10/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM GREEN COTTAGE MIDHOPESTONES SHEFFIELD SOUTH YORKSHIRE S36 4GW

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: SCARSDALE HOUSE 136 DERBYSHIRE LANE SHEFFIELD SOUTH YORKSHIRE S8 8SE

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: UNIT 4 45 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 38 CADMAN STREET MOSBOROUGH SHEFFIELD SOUTH YORKSHIRE S20 5BU

View Document

26/08/9926 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED ACCESS CONTRACTING LTD CERTIFICATE ISSUED ON 24/10/96

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 441 GATEFORD ROAD WORKSOP NOTTS. S81 7BN

View Document

22/08/9622 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