RAFFERTY SPECIALIST ACCESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Registration of charge 086274800002, created on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Appointment of Mr Alex Bradley as a director on 2024-09-18

View Document

02/05/242 May 2024 Termination of appointment of Nicholas Wayne Rafferty as a director on 2024-04-22

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Appointment of Mr Nicholas Wayne Rafferty as a director on 2022-10-10

View Document

30/09/2230 September 2022 Satisfaction of charge 086274800001 in full

View Document

04/02/224 February 2022 Director's details changed for Mr Matthew Samuel Rafferty on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 DIRECTOR APPOINTED MR DAVID MARLOW

View Document

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086274800001

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR CARL DERRICK WOODROFFE

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED RAFFERTY INDUSTRIAL CHIMNEYS LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

18/01/1818 January 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

15/01/1815 January 2018 COMPANY NAME CHANGED RAFFERTY SPECIALIST ACCESS SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/18

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED RAFFERTY INDUSTRIAL CHIMNEYS LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WAYNE RAFFERTY / 20/11/2017

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR DANIEL JAMES RAFFERTY

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MATTHEW SAMUEL RAFFERTY

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFFERTY HOLDINGS LIMITED

View Document

29/08/1729 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

29/08/1729 August 2017 CESSATION OF NICHOLAS WAYNE RAFFERTY AS A PSC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY UNITED KINGDOM

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR NICHOLAS WAYNE RAFFERTY

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/07/1329 July 2013 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