ACCESS UNDERWRITING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 20/08/2520 August 2025 | |
| 05/06/255 June 2025 | |
| 05/06/255 June 2025 | |
| 13/03/2513 March 2025 | Termination of appointment of David John Price as a director on 2025-03-07 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates |
| 01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/04/2423 April 2024 | Notification of Benefact Broking & Advisory Holdings Limited as a person with significant control on 2024-03-25 |
| 22/04/2422 April 2024 | Cessation of Simon Jonathan Hickman as a person with significant control on 2024-03-25 |
| 22/04/2422 April 2024 | Cessation of Deborah Ann Hickman as a person with significant control on 2024-03-25 |
| 25/02/2425 February 2024 | Resolutions |
| 25/02/2425 February 2024 | Memorandum and Articles of Association |
| 25/02/2425 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Registered office address changed from Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 2024-02-16 |
| 16/02/2416 February 2024 | Appointment of Mrs Rachael Jane Hall as a secretary on 2024-02-06 |
| 16/02/2416 February 2024 | Appointment of Mr David Robert Moore as a director on 2024-02-06 |
| 16/02/2416 February 2024 | Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW |
| 16/02/2416 February 2024 | Appointment of Mr Stephen John O'dwyer as a director on 2024-02-06 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-22 with updates |
| 09/10/239 October 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2023-02-28 |
| 02/03/232 March 2023 | Director's details changed for Mr Douglas Michael Grout on 2023-01-07 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/02/238 February 2023 | Change of details for Mr Simon Jonathan Hickman as a person with significant control on 2023-02-07 |
| 04/01/234 January 2023 | Termination of appointment of Patricia Rachel Woods as a director on 2022-12-31 |
| 16/12/2216 December 2022 | Satisfaction of charge 038809900001 in full |
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/11/1424 November 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 25/11/1325 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 26/11/1226 November 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN HICKMAN / 01/11/2012 |
| 10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM |
| 10/10/1210 October 2012 | SAIL ADDRESS CREATED |
| 10/10/1210 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
| 10/10/1210 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 10/10/1210 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 10/10/1210 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
| 19/06/1219 June 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012 |
| 13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CALDER & COMPANY 1 REGENT STREET LONDON SW1Y 4NW |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/11/1123 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 22/11/1022 November 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
| 20/10/1020 October 2010 | DIRECTOR APPOINTED MR PETER ALAN BELL |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 23/11/0923 November 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 24/11/0824 November 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 22/11/0722 November 2007 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | NEW SECRETARY APPOINTED |
| 22/12/0622 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 22/11/0622 November 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
| 08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 01/12/051 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 22/11/0522 November 2005 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 08/12/048 December 2004 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
| 08/12/048 December 2004 | S366A DISP HOLDING AGM 04/11/04 S252 DISP LAYING ACC 04/11/04 S386 DISP APP AUDS 04/11/04 |
| 12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 01/12/031 December 2003 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
| 02/12/022 December 2002 | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
| 02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 11/03/0211 March 2002 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02 |
| 03/12/013 December 2001 | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS |
| 15/08/0115 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
| 11/12/0011 December 2000 | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS |
| 03/12/993 December 1999 | NEW DIRECTOR APPOINTED |
| 03/12/993 December 1999 | NEW SECRETARY APPOINTED |
| 03/12/993 December 1999 | SECRETARY RESIGNED |
| 03/12/993 December 1999 | DIRECTOR RESIGNED |
| 03/12/993 December 1999 | NEW DIRECTOR APPOINTED |
| 22/11/9922 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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