SOUTHERN CRANES & ACCESS LTD

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Winterfields Farm Wiggonholt Pulborough West Sussex RH20 2EJ to Pollards Way Southwater Horsham West Sussex RH13 9AQ on 2025-05-07

View Document

30/01/2530 January 2025 Full accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Satisfaction of charge 034625170004 in full

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/03/2224 March 2022 Annual return made up to 2003-11-07 with full list of shareholders

View Document

24/03/2224 March 2022 Annual return made up to 2004-11-07

View Document

22/02/2222 February 2022 Annual return made up to 1999-11-07 with full list of shareholders

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Annual return made up to 2013-11-07 with full list of shareholders

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR KELVIN PRINCE / 16/11/2018

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PRINCE / 16/11/2018

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PRINCE / 30/10/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PRINCE / 30/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SADLER / 30/10/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEWART SADLER / 16/11/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF CAROLYN SADLER AS A PSC

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN PRINCE

View Document

20/11/1820 November 2018 CESSATION OF ANGELA SADLER AS A PSC

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER SADLER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

01/03/161 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

27/02/1627 February 2016 COMPANY NAME CHANGED SOUTHERN CRANES AND ACCESS LTD CERTIFICATE ISSUED ON 27/02/16

View Document

27/02/1627 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1525 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034625170004

View Document

05/05/155 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 840

View Document

30/04/1530 April 2015 INCREASE CAPITAL FROM £140 TO £840 13/04/2015

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1510 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

19/11/1419 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 01/05/13 STATEMENT OF CAPITAL GBP 140

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

19/11/1319 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 2013-11-07 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED KELVIN PRINCE

View Document

03/06/133 June 2013 DIRECTOR APPOINTED KELVIN PRINCE

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER

View Document

24/01/1324 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED ROBERT SADLER

View Document

24/01/1324 January 2013 SECRETARY APPOINTED ANGELA SADLER

View Document

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

27/01/1227 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

24/11/1124 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

10/11/1010 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/02/106 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEWART SADLER / 11/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 SHARES AGREEMENT OTC

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED SOUTHERN CRANE SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 EXEMPTION FROM APPOINTING AUDITORS 03/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

07/11/977 November 1997 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