BRITANNIA ACCESS HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-22 with updates |
25/06/2525 June 2025 | Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to Holly Tree House Cardiff Road Creigiau Cardiff CF15 9NL on 2025-06-25 |
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID LEAVESLEY |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JAMES DAWSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEAVESLEY / 01/01/2017 |
23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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