ACCESS ENGINEERING SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-10-31 |
08/11/248 November 2024 | Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY to Access Engineering Supplies Ltd Unit 20 Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX on 2024-11-08 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
26/01/2426 January 2024 | Director's details changed for Mr Nigel David Wright on 2022-08-27 |
26/01/2426 January 2024 | Change of details for Mr Nigel David Wright as a person with significant control on 2022-08-27 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/05/2012 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN NICHOLLS / 16/12/2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BELL / 09/11/2014 |
23/10/1523 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
23/10/1323 October 2013 | SAIL ADDRESS CHANGED FROM: UNIT 1 RIGBY CLOSE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TH UNITED KINGDOM |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID WRIGHT / 23/10/2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERNARD ROGERS & CO / 10/11/2010 |
10/11/1010 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/03/1011 March 2010 | SAIL ADDRESS CREATED |
11/03/1011 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
11/03/1011 March 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID WRIGHT / 23/10/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN NICHOLLS / 23/10/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BELL / 23/10/2009 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ABERGAN REED NOMINEES LIMITED / 01/12/2007 |
29/01/0829 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/089 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
09/11/079 November 2007 | SECRETARY RESIGNED |
09/11/079 November 2007 | NEW SECRETARY APPOINTED |
01/11/071 November 2007 | NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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