ACCESS LOFTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/03/2417 March 2024 Certificate of change of name

View Document

08/12/238 December 2023 Director's details changed for Mr Christopher Paul Barber on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 2023-12-08

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Director's details changed for Zoe Keogh on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Christopher Paul Barber on 2022-12-20

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2 PEEL COURT ST CUTHBERTS WAY DARLINGTON DURHAM DL1 1GB

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MULROONEY

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

10/07/1810 July 2018 DISS40 (DISS40(SOAD))

View Document

07/07/187 July 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088569960001

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZOE KEOGH / 09/12/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARBER / 09/12/2016

View Document

08/01/178 January 2017 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MULROONEY / 09/12/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/05/1618 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

15/02/1615 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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