C&A MAINTENANCE AND 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
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Cessation of Christopher Freeman as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Mr Aaron Christopher Freeman as a person with significant control on 2021-02-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

08/10/218 October 2021 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

29/06/2129 June 2021 Change of details for Mr Aaron Christopher Freeman as a person with significant control on 2021-06-01

View Document

29/06/2129 June 2021 Change of details for Mr Christopher Freeman as a person with significant control on 2021-06-01

View Document

29/06/2129 June 2021 Registered office address changed from Christama Reckford Road Westleton Saxmundham IP17 3BE United Kingdom to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Aaron Christopher Freeman on 2021-06-01

View Document

29/06/2129 June 2021 Director's details changed for Mr Christopher Freeman on 2021-06-01

View Document

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR AARON CHRISTOPHER FREEMAN / 02/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CHRISTOPHER FREEMAN / 22/12/2019

View Document

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 COMPANY NAME CHANGED C&A LIFT HIRE LTD CERTIFICATE ISSUED ON 06/05/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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