M & M 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
19/06/2519 June 2025 NewDirector's details changed for Miss Gemma Louise Dobson on 2025-06-19

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Notification of Ga Access Ltd as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Cessation of Mandy Marie Mead as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Cessation of Nigel Paul Mead as a person with significant control on 2024-10-30

View Document

22/07/2422 July 2024 Registered office address changed from 75 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX to 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on 2024-07-22

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Director's details changed for Mrs Mandy Marie Mead on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Nigel Paul Mead on 2023-08-03

View Document

02/08/232 August 2023 Appointment of Miss Gemma Louise Dobson as a director on 2023-08-02

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Sean Robert Pitman as a director on 2023-06-12

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047881410005

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047881410004

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 5 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6QB

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOUGH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 DIRECTOR APPOINTED MR SEAN ROBERT PITMAN

View Document

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MISS LOUISE ELIZABETH HOUGH

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL MEAD / 05/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MRS MANDY MARIE MEAD

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM UNITS H5 D+E KG BUS CENTRE KINGSFIELD CLOSE KINGS HEATH IND EST, NORTHAMPTON NORTHANTS NN5 7QS

View Document

20/04/0920 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MANDY METCALFE / 12/07/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: UNITS H5 - D+E 6 KG BUSINESS CENTRE KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN5 7QS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: UNIT J, KG BUSINESS CENTRE KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 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