REEL 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
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Register(s) moved to registered inspection location 89 Brandwood Road Kings Heath Birmingham B14 6PL

View Document

25/09/2425 September 2024 Register inspection address has been changed to 89 Brandwood Road Kings Heath Birmingham B14 6PL

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Unit 308 Jubilee Centre 130 Pershore Street Birmingham West Midlands B5 6nd to The Old Post Office 1533 Pershore Road Stirchley Birmingham B30 2JH on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of George Fleming as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MS LOUISE MARIE EDWARDS

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MS NINA JANE JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

07/06/197 June 2019 ADOPT ARTICLES 02/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BEARD

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEE HARRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1521 December 2015 ADOPT ARTICLES 10/11/2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR KEITH JOHN BLOOMFIELD

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA HELEN SHAPTON BREAKWELL / 10/11/2015

View Document

17/09/1517 September 2015 14/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 DIRECTOR APPOINTED MRS SUZANNE BEARD

View Document

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BRADBURN

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM THE PUMP 286 KITTS GREEN ROAD BIRMINGHAM B33 9SB

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA HELEN SHAPTON BREAKWELL / 26/01/2014

View Document

17/09/1417 September 2014 14/09/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEWLANDS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 14/09/13 NO MEMBER LIST

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 131 ORCHARD ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9JE

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR BRYAN JOHN FOSTER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR JONES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 14/09/12 NO MEMBER LIST

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR STEVEN MARK NEWLANDS

View Document

08/10/118 October 2011 14/09/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MS ELEANOR JONES

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR TIMOTHY WILLIAM STOCK

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FLEMING / 01/01/2010

View Document

26/10/1026 October 2010 14/09/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRADBURN / 30/06/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRIS / 14/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA HELEN SHAPTON BREAKWELL / 14/09/2010

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MR JOHN BRADBURN

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR PALMINDER DHILLON

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DOEL

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 48 GRANGE ROAD KINGS HEATH BIRMINGHAM B14 7RJ

View Document

05/10/095 October 2009 14/09/09 NO MEMBER LIST

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR GEORGE FLEMING

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MRS LAURA HELEN SHAPTON BREAKWELL

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED ANSAR

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED PALMINDER DHILLON LOGGED FORM

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 14/09/08

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MS PALMINDER DHILLON

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMAS RICHARD COXON STANHOPE LOGGED FORM

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE FLEMING

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 14/09/07

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 MEMORANDUM OF ASSOCIATION

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 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