AUTOMATIC ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-26

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Resolutions

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

21/12/2321 December 2023 Appointment of Mr Steven Robert Marshall as a director on 2023-12-21

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Change of details for P D Ryan Ltd as a person with significant control on 2023-04-26

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Cessation of Trevor Peter Allsop as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Notification of Alston Property Investments Limited as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Julie Ann Allsop as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Julie Ann Allsop as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Trevor Peter Allsop as a director on 2023-01-31

View Document

01/02/231 February 2023 Notification of P D Ryan Ltd as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Paul David Ryan as a director on 2023-01-31

View Document

01/02/231 February 2023 Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Julie Ann Allsop as a person with significant control on 2023-01-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 DIRECTOR APPOINTED MRS JULIE ANN ALLSOP

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 2 BARKBY LANE, SYSTON LEICESTER LE7 2BA

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 CESSATION OF ALLSOP & ALLSOP HOLDINGS LIMITED AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN ALLSOP

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR PETER ALLSOP

View Document

03/09/193 September 2019 CESSATION OF TREVOR PETER ALLSOP AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSOP & ALLSOP HOLDINGS LIMITED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF JULIE ANN TOWNSEND AS A PSC

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN TOWNSEND / 26/10/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/08/1726 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

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

View Accounts

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/147 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

30/08/1330 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

01/08/131 August 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

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PETER ALLSOP / 01/10/2009

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

20/08/0420 August 2004 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