AFFORDABLE ACCESS HIRE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Lewis Wright as a person with significant control on 2025-08-04

View Document

20/08/2520 August 2025 NewRegistered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Mr Gary Ralph Whitfield as a person with significant control on 2025-08-04

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

20/11/2420 November 2024 Change of details for Lewis Wright as a person with significant control on 2022-12-02

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Notification of Lewis Wright as a person with significant control on 2022-12-02

View Document

20/10/2320 October 2023 Change of details for Mr Gary Ralph Whitfield as a person with significant control on 2022-12-02

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registration of charge 056432270002, created on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Change of details for Mr Gary Ralph Whitfield as a person with significant control on 2019-11-29

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

07/12/217 December 2021 Director's details changed for Mr Gary Ralph Whitfield on 2021-12-03

View Document

07/12/217 December 2021 Change of details for Mr Gary Ralph Whitfield as a person with significant control on 2021-12-03

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

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

View Accounts

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ ENGLAND

View Document

13/11/2013 November 2020 Registered office address changed from , 3-4 Eastwood Court Broadwater Road, Romsey, SO51 8JJ, England to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2020-11-13

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 8 TOLLGATE STANBRIDGE EARLS ROMSEY HAMPSHIRE SO51 0HE

View Document

09/11/209 November 2020 Registered office address changed from , 8 Tollgate, Stanbridge Earls, Romsey, Hampshire, SO51 0HE to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2020-11-09

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR GINA MCDONALD

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056432270001

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RALPH WHITFIELD

View Document

03/12/193 December 2019 CESSATION OF TONY ANDREW THORNTON AS A PSC

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR GARY RALPH WHITFIELD

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR TONY THORNTON

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY WENDY TRAVERS

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MS GINA KATHLEEN MCDONALD

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056432270001

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR GINA MCDONALD

View Document

07/01/147 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 DIRECTOR APPOINTED MRS GINA KATHLEEN MCDONALD

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ANDREW THORNTON / 01/12/2010

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY TRAVERS / 01/12/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY ANDREW THORNTON / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY THORNTON / 30/11/2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY TRAVERS / 30/11/2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: C/O BOLER WISEMAN LIMITED 8 WESTLINK, BELBINS BUSINESS PARK, CUPERNHAM LANE, ROMSEY HAMPSHIRE SO51 7AA

View Document

26/01/0726 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 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