M & M ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Director's details changed for Miss Gemma Louise Dobson on 2025-06-19 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-06-30 |
01/11/241 November 2024 | Notification of Ga Access Ltd as a person with significant control on 2024-10-30 |
01/11/241 November 2024 | Cessation of Mandy Marie Mead as a person with significant control on 2024-10-30 |
01/11/241 November 2024 | Cessation of Nigel Paul Mead as a person with significant control on 2024-10-30 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-06-30 |
03/08/233 August 2023 | Director's details changed for Mrs Mandy Marie Mead on 2023-08-03 |
03/08/233 August 2023 | Director's details changed for Mr Nigel Paul Mead on 2023-08-03 |
02/08/232 August 2023 | Appointment of Miss Gemma Louise Dobson as a director on 2023-08-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
12/06/2312 June 2023 | Termination of appointment of Sean Robert Pitman as a director on 2023-06-12 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047881410005 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
18/03/1918 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047881410004 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 5 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6QB |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HOUGH |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | DIRECTOR APPOINTED MR SEAN ROBERT PITMAN |
20/06/1320 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
20/06/1320 June 2013 | DIRECTOR APPOINTED MISS LOUISE ELIZABETH HOUGH |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL MEAD / 05/06/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/02/1012 February 2010 | DIRECTOR APPOINTED MRS MANDY MARIE MEAD |
11/06/0911 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
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 |
20/04/0920 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/04/092 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/09/085 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / MANDY METCALFE / 12/07/2008 |
09/07/089 July 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
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 |
23/06/0623 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
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 |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
29/04/0529 April 2005 | SECRETARY RESIGNED |
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 |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/12/047 December 2004 | REGISTERED OFFICE CHANGED ON 07/12/04 FROM: MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP |
14/09/0414 September 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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