AUTOMATIC ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Second filing of a statement of capital following an allotment of shares on 2024-11-26 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Resolutions |
10/12/2410 December 2024 | Statement of capital following an allotment of shares on 2024-11-26 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
21/12/2321 December 2023 | Appointment of Mr Steven Robert Marshall as a director on 2023-12-21 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Change of details for P D Ryan Ltd as a person with significant control on 2023-04-26 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-16 with updates |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Resolutions |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Cessation of Trevor Peter Allsop as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Notification of Alston Property Investments Limited as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Julie Ann Allsop as a secretary on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Julie Ann Allsop as a director on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Trevor Peter Allsop as a director on 2023-01-31 |
01/02/231 February 2023 | Notification of P D Ryan Ltd as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Appointment of Mr Paul David Ryan as a director on 2023-01-31 |
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 |
01/02/231 February 2023 | Cessation of Julie Ann Allsop as a person with significant control on 2023-01-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | DIRECTOR APPOINTED MRS JULIE ANN ALLSOP |
21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 2 BARKBY LANE, SYSTON LEICESTER LE7 2BA |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
16/09/1916 September 2019 | CESSATION OF ALLSOP & ALLSOP HOLDINGS LIMITED AS A PSC |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN ALLSOP |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR PETER ALLSOP |
03/09/193 September 2019 | CESSATION OF TREVOR PETER ALLSOP AS A PSC |
03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSOP & ALLSOP HOLDINGS LIMITED |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
03/09/193 September 2019 | CESSATION OF JULIE ANN TOWNSEND AS A PSC |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN TOWNSEND / 26/10/2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/08/1726 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/04/1628 April 2016 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/10/147 October 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/08/1228 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/10/1011 October 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PETER ALLSOP / 01/10/2009 |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/10/075 October 2007 | RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/09/067 September 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
20/08/0420 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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