ACCESSWAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/03/249 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/10/217 October 2021 Termination of appointment of Abdul Khalique as a director on 2021-09-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/02/1822 February 2018 CESSATION OF KHALIQUE FAMILY HOLDINGS LIMITED AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF KHALIQUE FAMILY HOLDINGS LIMITED AS A PSC

View Document

08/08/178 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055762760012

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055762760011

View Document

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/03/142 March 2014 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SALMAN JALAL KHALIQUE / 01/01/2013

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/11/1111 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/01/1112 January 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ARMAGHAN JAMAL KHALIQUE

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ABDUL KHALIQUE

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 27/09/09 NO CHANGES

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARSALAN KHALIQUE / 01/06/2009

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SALMAN KHALIQUE / 07/06/2009

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 18 WOODCOCK DELL AVENUE KEATON HARROW MIDDLESEX HA3 0NS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

27/09/0527 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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