HEMEL ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Director's details changed for Mr Kristian Martin Mcnulty on 2023-10-12

View Document

04/12/234 December 2023 Change of details for Ms Pamela Anne Beattie as a person with significant control on 2023-10-12

View Document

04/12/234 December 2023 Director's details changed for Ms Pamela Anne Beattie on 2023-10-12

View Document

04/12/234 December 2023 Director's details changed for Mr Steven Russell Storey on 2023-10-12

View Document

04/12/234 December 2023 Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 2023-12-04

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

04/12/234 December 2023 Director's details changed for Mrs Katy Victoria Mcnulty on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Change of details for Ms Pamela Anne Beattie as a person with significant control on 2021-03-26

View Document

28/06/2128 June 2021 Change of details for Mr Steven Russell Storey as a person with significant control on 2021-03-26

View Document

28/06/2128 June 2021 Change of details for Ms Pamela Anne Beattie as a person with significant control on 2021-03-26

View Document

25/06/2125 June 2021 Director's details changed for Ms Pamela Anne Beattie on 2021-03-26

View Document

25/06/2125 June 2021 Change of details for Mr Steven Russell Storey as a person with significant control on 2021-03-26

View Document

25/06/2125 June 2021 Director's details changed for Mr Steven Russell Storey on 2021-03-26

View Document

25/06/2125 June 2021 Director's details changed for Ms Pamela Anne Beattie on 2021-03-26

View Document

25/06/2125 June 2021 Director's details changed for Mr Steven Russell Storey on 2021-03-26

View Document

23/06/2123 June 2021 Change of details for Ms Pamela Anne Beattie as a person with significant control on 2021-03-26

View Document

23/06/2123 June 2021 Director's details changed for Ms Pamela Anne Beattie on 2021-03-26

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 37 BELSWAINS LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PW

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MISS KATY VICTORIA ALLEN / 01/03/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY VICTORIA ALLEN / 01/03/2017

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN MARTIN MCNULTY / 16/10/2014

View Document

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

View Accounts

30/09/1430 September 2014 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