ACS ACCESS AND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-10-31 |
27/03/2527 March 2025 | Memorandum and Articles of Association |
27/03/2527 March 2025 | Resolutions |
26/03/2526 March 2025 | Change of share class name or designation |
21/03/2521 March 2025 | Statement of capital following an allotment of shares on 2024-10-26 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-25 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Resolutions |
24/07/2424 July 2024 | Memorandum and Articles of Association |
23/07/2423 July 2024 | Statement of capital following an allotment of shares on 2024-05-17 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Appointment of Mr Andrew Paul Wells as a director on 2024-05-17 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/01/1922 January 2019 | COMPANY NAME CHANGED ACS ACCESS LIMITED CERTIFICATE ISSUED ON 22/01/19 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET ARMSTRONG / 22/11/2016 |
28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RAYMOND ARMSTRONG / 22/11/2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | 26/10/14 STATEMENT OF CAPITAL GBP 100 |
19/11/1519 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
29/05/1229 May 2012 | COMPANY NAME CHANGED TARGET ACCESS HIRE LTD CERTIFICATE ISSUED ON 29/05/12 |
18/11/1118 November 2011 | 25/10/10 STATEMENT OF CAPITAL GBP 2 |
18/11/1118 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
22/06/1122 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER WILSON |
17/05/1117 May 2011 | DIRECTOR APPOINTED MR KEITH RAYMOND ARMSTRONG |
17/05/1117 May 2011 | DIRECTOR APPOINTED MRS DIANE MARGARET ARMSTRONG |
25/10/1025 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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