ASM ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/01/2419 January 2024 Registered office address changed from Unit 4 Green Fields Barns Worcester Road Upton Warren Bromsgrove B61 7EZ England to 28a North Bank Berry Hill Industrial Estate Droitwich WR9 9AU on 2024-01-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM SUITE 2 OFFERTON BARNS BUSINESS CENTRE OFFERTON LANE HINDLIP WORCESTER WR3 8SX ENGLAND

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM ROSE COTTAGE 2 HAMPTON ROAD DROITWICH WORCESTERSHIRE WR9 9PA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 SAIL ADDRESS CHANGED FROM: 2A DUNSTALL BUSINESS CENTRE ASTWOOD LANE FECKENHAM REDDITCH WORCESTERSHIRE B96 6QH ENGLAND

View Document

22/10/1522 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DICKIE

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/10/139 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 SAIL ADDRESS CREATED

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED MR MARTIN DICKIE

View Document

15/10/1215 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 CURREXT FROM 30/09/2011 TO 30/11/2011

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER MORRIS / 23/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER MORRIS / 23/09/2010

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information