ACCESS HIRE SERVICES LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
THE SHERARD EDMUND HALLEY ROAD
OXFORD
OX4 4DQ
ENGLAND

View Document

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH

View Document

13/06/1313 June 2013 CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR MELVYN EWELL

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ANDREW LATHAM NELSON

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR IAN ELLIS FRASER

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART FRASER

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JOHN JOSEPH FLOOD

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRASER / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY HALL / 28/02/2011

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL BIRCH / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOLLAND / 28/02/2011

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/11/109 November 2010 05/11/2010

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN WALKER

View Document

21/10/1021 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM CROSS CHAMBERS, HIGH STREET NEWTOWN POWYS SY16 2NY

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR PHILIP GREGORY HALL

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR STUART FRASER

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR DANIEL HOLLAND

View Document

21/10/1021 October 2010 SECRETARY APPOINTED PAUL BIRCH

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WALKER

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD OWEN

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 VARY SHARE RIGHTS/NAME 08/02/2008 AUTH ALLOT OF SECURITY 08/02/2008 ALTER ARTICLES 08/02/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 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