THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Ms Eleanor Jane Hill as a director on 2023-06-21

View Document

23/06/2323 June 2023 Termination of appointment of James Kenneth Burns as a director on 2023-06-21

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Registered office address changed from The Building Centre 26 Store Street London WC1E 7BT England to 10 Queen Street Place London EC4R 1BE on 2021-11-22

View Document

19/11/2119 November 2021 Termination of appointment of Build Uk Group Limited as a secretary on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Access Industry Management & Services Ltd as a secretary on 2021-11-19

View Document

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

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR JASON HARFIELD

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR JOHN DAVID JOLLY

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS ROWSON / 20/03/2020

View Document

02/04/202 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUILD UK GROUP LIMITED / 20/03/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PASSANT / 20/03/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WESTWICK / 20/03/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR PAUL HENRY STURGES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 6-8 BONHILL STREET LONDON EC2A 4BX

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 COMPANY NAME CHANGED THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTSLIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JOLLY

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

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

View Accounts

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR JASON HARFIELD

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CLINKARD

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN CORDEN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JAMES KENNETH BURNS

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLEY

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HARFIELD

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR JANE HILL / 14/09/2017

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR RICHARD THOMAS ROWSON

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN TAYLOR / 14/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES CLINKARD / 14/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES PAUL CORDEN / 14/09/2017

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE MURRY

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR SEAN PASSANT

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ROY WESTWICK

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JOHN DAVID JOLLY

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PETTITT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 DIRECTOR APPOINTED MR PAUL COLLEY

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JOLLY

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR NATHAN JAMES PAUL CORDEN

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR WAYNE STUART MURRY

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR STEVEN REGINALD PETTITT

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR JAMES EDWIN TAYLOR

View Document

04/10/164 October 2016 ADOPT ARTICLES 15/09/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 26/01/16 NO MEMBER LIST

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY NSCC LTD

View Document

27/08/1527 August 2015 CORPORATE SECRETARY APPOINTED BUILD UK GROUP LIMITED

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME FISHER

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS ELEANOR JANE HILL

View Document

11/02/1511 February 2015 26/01/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE SIMCOCK

View Document

26/01/1526 January 2015 CORPORATE SECRETARY APPOINTED NSCC LTD

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 26/01/14 NO MEMBER LIST

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MISS JOANNE SIMCOCK

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNAH NICHOL

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR JASON HARFIELD

View Document

31/01/1331 January 2013 26/01/13 NO MEMBER LIST

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JOHN DAVID JOLLY

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR COLIN CHARLES CLINKARD

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 26/01/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX UNITED KINGDOM

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 26/01/11 NO MEMBER LIST

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER COONIE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE TURNEY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JAMES KENNETH BURNS

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR ROBERT FRANCIS BIRD

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR GRAEME FISHER

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR GRAEME FISHER

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR ROBERT FRANCIS BIRD

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME FISHER

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 4 ST MARYS PLACE THE LACE MARKET NOTTINGHAM NG1 1PH

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MRS SUZANNAH MARIE NICHOL

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 26/01/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEWIS COONIE / 10/03/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information