ACCESS UNDERWRITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

13/03/2513 March 2025 Termination of appointment of David John Price as a director on 2025-03-07

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Notification of Benefact Broking & Advisory Holdings Limited as a person with significant control on 2024-03-25

View Document

22/04/2422 April 2024 Cessation of Simon Jonathan Hickman as a person with significant control on 2024-03-25

View Document

22/04/2422 April 2024 Cessation of Deborah Ann Hickman as a person with significant control on 2024-03-25

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Appointment of Mr David Robert Moore as a director on 2024-02-06

View Document

16/02/2416 February 2024 Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW

View Document

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

View Document

16/02/2416 February 2024 Appointment of Mr Stephen John O'dwyer as a director on 2024-02-06

View Document

16/02/2416 February 2024 Appointment of Mrs Rachael Jane Hall as a secretary on 2024-02-06

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

09/10/239 October 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Mr Douglas Michael Grout on 2023-01-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Change of details for Mr Simon Jonathan Hickman as a person with significant control on 2023-02-07

View Document

04/01/234 January 2023 Termination of appointment of Patricia Rachel Woods as a director on 2022-12-31

View Document

16/12/2216 December 2022 Satisfaction of charge 038809900001 in full

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/11/1226 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN HICKMAN / 01/11/2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
CALDER & CO 16 CHARLES II STREET
LONDON
SW1Y 4NW
UNITED KINGDOM

View Document

10/10/1210 October 2012 SAIL ADDRESS CREATED

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CALDER & COMPANY 1 REGENT STREET LONDON SW1Y 4NW

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/11/1022 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR PETER ALAN BELL

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information