ACCESS SOLUTIONS SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Cessation of Kenneth John Steward as a person with significant control on 2021-09-01

View Document

20/02/2520 February 2025 Cessation of Ian Alexander Mcgruer as a person with significant control on 2021-09-01

View Document

20/02/2520 February 2025 Notification of a person with significant control statement

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Particulars of variation of rights attached to shares

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2021-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MCGRUER / 18/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 50 VIP INDUSTRIAL PARK ANCHOR & HOPE LANE CHARLTON LONDON SE7 7TE

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN STEWARD / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MCGRUER / 14/06/2017

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN AYIOTIS / 14/06/2017

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051167170002

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1429 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN AYIOTIS / 28/05/2014

View Document

21/06/1321 June 2013 SECOND FILING WITH MUD 30/04/13 FOR FORM AR01

View Document

18/06/1318 June 2013 01/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MCGRUER / 30/04/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN STEWARD / 01/05/2012

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNN AYIOTIS / 01/05/2012

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM MERIDIAN COURT NORMAN ROAD GREENWICH SE10 9QZ

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document


More Company Information