ACCESS INSTRUMENTATION LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/01/2523 January 2025 Secretary's details changed for Mrs Cheryl Patricia Clark on 2024-11-01

View Document

23/01/2523 January 2025 Director's details changed for Mr Andrew Knatt on 2024-11-01

View Document

23/01/2523 January 2025 Change of details for Cheryl Patricia Clark as a person with significant control on 2024-11-01

View Document

23/01/2523 January 2025 Change of details for Stephen Christopher Clark as a person with significant control on 2024-11-01

View Document

23/01/2523 January 2025 Director's details changed for Stephen Christopher Clark on 2024-11-01

View Document

23/01/2523 January 2025 Registered office address changed from Unit 45 New Forest Enterprise Centre, Chapel Lane Totton Southampton Hampshire SO40 9LA to Medino House Rushington Business Park Totton Southampton Hampshire SO40 9LU on 2025-01-23

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Mr Andrew Knatt as a director on 2024-03-25

View Document

28/03/2428 March 2024 Termination of appointment of Graeme Clifford Sewell as a director on 2024-03-25

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2017-01-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 Confirmation statement made on 2017-01-15 with updates

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CLARK / 02/05/2013

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL PATRICIA CLARK / 05/11/2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CLIFFORD SEWELL / 05/11/2014

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/02/1511 February 2015 SAIL ADDRESS CHANGED FROM: C/O ACCESS INSTRUMENTATION LTD THE CENTRE READING ROAD EVERSLEY HAMPSHIRE RG27 0NB

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM THE CENTRE READING ROAD EVERSLEY HOOK HAMPSHIRE RG27 0NB

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM SHIRE HOUSE 163A NINE MILE RIDE WOKINGHAM BERKS RG40 4HY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL PATRICIA CLARK / 03/01/2012

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CLARK / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CLIFFORD SEWELL / 04/02/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 S-DIV 18/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 DISCRETIONARY BENEFIT 30/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 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