FRANCIS ACCESS HIRE LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

09/01/249 January 2024 Termination of appointment of Jay Whitmarsh as a director on 2024-01-08

View Document

09/01/249 January 2024 Appointment of Ms Loanda Jane Quested as a director on 2024-01-08

View Document

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-02-07 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Jay Whitmarsh on 2022-06-23

View Document

11/04/2311 April 2023 Change of details for Mr Jay Whitmarsh as a person with significant control on 2022-07-23

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Registered office address changed from The Spinney Station Road Potter Heigham Great Yarmouth NR29 5HX England to Cypress Lodge Station Road Potter Heigham Great Yarmouth NR29 5HX on 2022-02-07

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM PO BOX 12733 YOUNG & CO PO BOX 12733 COLCHESTER ESSEX CO7 5AP ENGLAND

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 64 WEST AVENUE CLACTON-ON-SEA CO15 1HD UNITED KINGDOM

View Document

07/11/187 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

08/02/178 February 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