COMPLETE ACCESS (SCAFFOLDING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Satisfaction of charge 071243790004 in full

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071243790003

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR LOUIS MCDONALD / 08/10/2020

View Document

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM NEWMILLERDAM INDUSTRIAL PARK BARNSLEY ROAD NEWMILLERDAM WAKEFIELD WEST YORKSHIRE WF2 6QW

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR CONNOR LOUIS MCDONALD

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR AARON MOSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/04/1820 April 2018 DIRECTOR APPOINTED AARON MOSS

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR AARON MOSS

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071243790004

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED AARON MOSS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

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

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 ADOPT ARTICLES 02/07/2015

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 DIRECTOR APPOINTED MR TONY MCDONALD

View Document

19/08/1419 August 2014 TERMINATE DIR APPOINTMENT

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCDONALD

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCDONALD

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071243790003

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JOHN DIXON

View Document

25/02/1325 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR TONY MCDONALD

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR CONNOR JAMES MCDONALD

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR CONNOR MCDONALD

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR JOHN DIXON

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR TONY MCDONALD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/123 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR TONY MCDONALD

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCDONALD

View Document

04/02/114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

07/04/107 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 101.00

View Document

07/04/107 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 101.00

View Document

07/04/107 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 201.00

View Document

13/01/1013 January 2010 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