CONSTRUCTION ACCESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

28/05/2428 May 2024 Termination of appointment of David John Ellis as a director on 2024-05-23

View Document

28/05/2428 May 2024 Cessation of Paul Perry as a person with significant control on 2024-05-23

View Document

28/05/2428 May 2024 Appointment of Mr Wayne Karl Smith as a director on 2024-05-23

View Document

28/05/2428 May 2024 Termination of appointment of David John Ellis as a secretary on 2024-05-23

View Document

28/05/2428 May 2024 Termination of appointment of Paul Richard Perry as a director on 2024-05-23

View Document

28/05/2428 May 2024 Termination of appointment of Tony Frederick George Faulkner as a director on 2024-05-23

View Document

28/05/2428 May 2024 Cessation of Tony Frederick George Faulkner as a person with significant control on 2024-05-23

View Document

28/05/2428 May 2024 Cessation of David John Ellis as a person with significant control on 2024-05-23

View Document

28/05/2428 May 2024 Change of details for Brogan Group Holdings Ltd as a person with significant control on 2024-05-23

View Document

28/05/2428 May 2024 Notification of Brogan Group Holdings Ltd as a person with significant control on 2024-05-23

View Document

28/05/2428 May 2024 Registered office address changed from 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX England to 4 Falcon Gate Falcon Way Shire Park Welwyn Garden City AL7 1TW on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Ms Ayfer Yildiz as a secretary on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Registered office address changed from 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YU United Kingdom to 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY FREDERICK GEORGE FAULKNER / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR TONY FREDERICK GEORGE FAULKNER / 02/09/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL PERRY / 10/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ELLIS / 05/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIS / 05/09/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 3 ORION COURT, AMBUSCADE ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTOS CAMBRIDGESHIRE PE19 8YU UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM BRIGHAM HOUSE 93 HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD

View Document

25/04/1725 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1200

View Document

13/04/1713 April 2017 ADOPT ARTICLES 27/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/12/145 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

13/11/1313 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/12/124 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 02/09/12 NO CHANGES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY FREDERICK GEORGE FAULKNER / 31/08/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR PAUL PERRY

View Document

26/09/1126 September 2011 15/11/10 STATEMENT OF CAPITAL GBP 3

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR DAVID JOHN ELLIS

View Document

04/01/114 January 2011 DIRECTOR APPOINTED PAUL PERRY

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED TONY FREDERICK GEORGE FAULKNER

View Document

13/09/1013 September 2010 SECRETARY APPOINTED DAVID JOHN ELLIS

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIS

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

07/09/107 September 2010 SECRETARY APPOINTED DAVID JOHN ELLIS

View Document

02/09/102 September 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