ACCESSIBLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD EARL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

26/01/1926 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/03/167 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR BRIAN COLIN PAUL BERTIE

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR CLIFF EARL

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD EARL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR CLIFF EARL

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM C/O PARRY & CO UNIT 1 TEMPLE HOUSE ESTATE 6 WEST ROAD HARLOW ESSEX CM20 2DU

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED RICHMOND BUILDERS (ESSEX) LIMITED CERTIFICATE ISSUED ON 29/09/14

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHMOND

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA RICHMOND

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JONATHAN SHERRY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/09/1219 September 2012 CURRSHO FROM 29/02/2012 TO 31/07/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHMOND / 01/01/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA RICHMOND / 01/01/2012

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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