COMPLETE ACCESS SPECIALIST CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 2000

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059498400004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/06/1522 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/156 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 01/07/14 STATEMENT OF CAPITAL GBP 130

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 120

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SCHOLES / 20/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

11/01/1311 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM THE WILLOW SUITE OAKS BUSINESS PARK OAKS LANE BARNSLEY SOUTH YORKS S71 1HT

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/11/1110 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/11/1011 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SCHOLES / 30/03/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SCHOLES / 30/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/06/086 June 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

06/06/086 June 2008 GBP NC 1000/2000 01/04/2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM NEWMILLERDAM IND PARK BARNSLEY ROAD NEWMILLERDAM WAKEFIELD WEST YORKSHIRE WF2 6QW

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED NS CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: FINLAYSON &CO, WHITBY COURT ABBEY ROAD SHEPLEY WEST YORKSHIRE HD8 8EL

View Document

28/09/0628 September 2006 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