ACCESS UTILITIES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2022-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
28/09/2328 September 2023 | Previous accounting period extended from 2022-12-30 to 2022-12-31 |
27/06/2327 June 2023 | Registered office address changed from 9a London Road Alderley Edge SK9 7JT England to Suite 6, 2nd Floor Springfield House Wilmslow SK9 5BG on 2023-06-27 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-12-31 |
16/09/2216 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/06/2117 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM RYDALL MOUNT CHADDOCK LANE WORSLEY MANCHESTER M28 1DF ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
26/02/2026 February 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM USN BOLTON ARENA C/O ACCOLOGY LIMITED ARENA APPROACH, HORWICH BOLTON LACNCASHIRE BL6 6LB ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDMONDSON |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
22/02/1822 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080563370001 |
20/09/1720 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
01/04/171 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/04/171 April 2017 | REGISTERED OFFICE CHANGED ON 01/04/2017 FROM 168/170 CHADDOCK LANE WORSLEY BOOTHTOWN MANCHESTER M28 2QP |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DAVIES / 18/05/2016 |
13/05/1613 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | DIRECTOR APPOINTED MR SIMON DUCKWORTH |
17/06/1317 June 2013 | DIRECTOR APPOINTED MR NIC EDMONDSON |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
05/03/135 March 2013 | 04/03/13 STATEMENT OF CAPITAL GBP 588 |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVE DWYER |
03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACCESS UTILITIES (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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