ACCESS NORTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS BERENICE JULIA NORTHCOTT / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE JULIA NORTHCOTT / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND NORTHCOTT / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND NORTHCOTT / 25/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM UNIT 2 PARK VALLEY COURT PARK VALLEY MELTHAM ROAD HUDDERSFIELD WEST YORKSHIRE HD4 7BH ENGLAND

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MRS BERENICE JULIA NORTHCOTT / 01/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE JULIA NORTHCOTT / 01/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND NORTHCOTT / 01/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND NORTHCOTT / 01/05/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM UNIT 18 BROOKE'S MILL ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NR ENGLAND

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND NORTHCOTT / 01/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS BERENICE JULIA NORTHCOTT / 01/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND NORTHCOTT / 01/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE JULIA NORTHCOTT / 01/04/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/06/1822 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND NORTHCOTT / 29/03/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS BERENICE JULIA NORTHCOTT / 29/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE JULIA NORTHCOTT / 29/03/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND NORTHCOTT / 29/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM UNIT A3 BROOKE'S MILL ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NR

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/04/1726 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER WORMALD

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/04/1627 April 2016 ADOPT ARTICLES 15/02/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 59 MAYSTER GROVE BRIGHOUSE WEST YORKSHIRE HD6 3NU

View Document

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

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAYMOND NORTCOTT / 16/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE JULIA NORTHCOTT / 17/09/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE JULIA WORMALD / 22/03/2013

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WICKLEDEN COTTAGE SCHOLES MOOR ROAD SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1RU UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED NORTHERN MONKEYS CREATIVE LIMITED CERTIFICATE ISSUED ON 14/08/12

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1219 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/09/111 September 2011 11/08/11 STATEMENT OF CAPITAL GBP 1

View Document

17/07/1117 July 2011 REGISTERED OFFICE CHANGED ON 17/07/2011 FROM 59 MAYSTER GROVE RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3NU

View Document

04/05/114 May 2011 DIRECTOR APPOINTED DANIEL RAYMOND NORTCOTT

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE JULIA WORMALD / 05/03/2010

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM BATES MILL MILFORD STREET HUDDERSFIELD WEST YORKSHIRE HD1 3DX

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE WORMALD / 01/12/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: THE MEDIA CENTRE LORD STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information