ADASTRA ACCESS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Notice of move from Administration to Dissolution

View Document

23/04/2523 April 2025 Termination of appointment of Stephen John Mccaw as a director on 2023-06-22

View Document

01/04/251 April 2025 Termination of appointment of Michelle Worthy as a director on 2023-06-20

View Document

16/01/2516 January 2025 Administrator's progress report

View Document

23/09/2423 September 2024 Notice of order removing administrator from office

View Document

23/09/2423 September 2024 Notice of appointment of a replacement or additional administrator

View Document

22/07/2422 July 2024 Administrator's progress report

View Document

22/06/2422 June 2024 Administrator's progress report

View Document

18/01/2418 January 2024 Result of meeting of creditors

View Document

10/08/2310 August 2023 Statement of affairs with form AM02SOA

View Document

07/08/237 August 2023 Statement of administrator's proposal

View Document

28/06/2328 June 2023 Appointment of an administrator

View Document

28/06/2328 June 2023 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to C/O Interpath Ltd 9th Floor 10 Fleet Place London EC4M 7RB on 2023-06-28

View Document

16/05/2316 May 2023 Termination of appointment of Graeme Campbell as a director on 2023-05-12

View Document

25/01/2325 January 2023 Satisfaction of charge 040102940007 in full

View Document

31/12/2231 December 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Registered office address changed from 40 Middlemore Lane West Aldridge Walsall West Midlands WS9 8EF England to Adastra Access Ltd Middlemore Lane West Walsall WS9 8BG on 2021-07-12

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MORRISS

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040102940009

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADASTRA ACCESS HOLDINGS LIMITED

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040102940006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040102940008

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR GRAEME CAMPBELL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS MICHELLE WORTHY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 DIRECTOR APPOINTED MR IAN ROBERT MORRISS

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM UNIT 10 MERCHANTS WAY ALDRIDGE WALSALL WS9 8SW

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040102940007

View Document

07/07/157 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040102940006

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040102940005

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY ROLAND CONNELLY

View Document

07/05/157 May 2015 SECRETARY APPOINTED MR KENNETH DAVID GOUNDREY

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOAR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR STEPHEN JOHN MCCAW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040102940004

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID GOUNDREY / 21/03/2012

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/1113 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENETH DAVID GOUNDREY / 13/06/2011

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 17 CASTLE DYKE WYND YARM STOCKTON ON TEES TS15 9DE

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/099 December 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ROLAND CONNELLY / 26/03/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/06/09; CHANGE OF MEMBERS; AMEND

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/099 May 2009 DIRECTOR APPOINTED KEVIN HAYES

View Document

09/05/099 May 2009 DIRECTOR APPOINTED KENNETH DAVID GOUNDREY

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 17 CASTLE DYKE WYND YARM STOCKTON ON TEES

View Document

17/07/0817 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 81 BOROUGH ROAD MIDDLESBROUGH TS1 3AA

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 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