ACCESS IRRIGATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Michael James Briley on 2021-07-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 ADOPT ARTICLES 07/11/2019

View Document

23/06/2023 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARKE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BRILEY / 01/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DORIAN PEARCE / 18/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN CLARKE / 18/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BRILEY / 18/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 19/12/95; CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/02/8822 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/02/8728 February 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

21/12/7621 December 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information