2 COUSINS POWERED 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
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Director's details changed for Jason Prisley on 2024-08-06

View Document

06/08/246 August 2024 Change of details for Prischec Ltd as a person with significant control on 2024-08-06

View Document

05/08/245 August 2024 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE United Kingdom to Unit 5 Concept Court Kettlestring Lane York YO30 4XF on 2024-08-05

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON PRISLEY / 16/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD ENGLAND

View Document

09/08/199 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065305320002

View Document

03/08/193 August 2019 CESSATION OF 2 COUSINS HOLDINGS LIMITED AS A PSC

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCHEC LTD

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DORRELL

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, SECRETARY GREYS SECRETARIAL SERVICES LIMITED

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON PRISLEY / 24/07/2019

View Document

20/06/1920 June 2019 CESSATION OF ESPITIA ESTATES LIMITED AS A PSC

View Document

19/06/1919 June 2019 CESSATION OF DAVID EXLEY AS A PSC

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID EXLEY

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED JAMES DORRELL

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2 COUSINS HOLDINGS LIMITED

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPITIA ESTATES LIMITED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 CESSATION OF ESPITIA LIMITED AS A PSC

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED CLAUDIO CHECCHIA

View Document

02/10/172 October 2017 DIRECTOR APPOINTED JASON PRISLEY

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CHECCHIA

View Document

07/08/177 August 2017 DIRECTOR APPOINTED CLAUDIO CHECCHIA

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM UNIT 3, OLD STATION YARD WATLINGTON ROAD COWLEY OXFORD OX4 6FE ENGLAND

View Document

04/11/164 November 2016 CORPORATE SECRETARY APPOINTED GREYS SECRETARIAL SERVICES LIMITED

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY THC ACCOUNTANCY SERVICES LTD

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN

View Document

04/05/164 May 2016 CORPORATE SECRETARY APPOINTED THC ACCOUNTANCY SERVICES LTD

View Document

04/05/164 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/03/1520 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/08/2012

View Document

10/04/1210 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN / 01/03/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1015 June 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 COMPANY NAME CHANGED 2 COUSINS PLANT LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DAVID EXLEY

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED KEITH JOHN

View Document

11/03/0811 March 2008 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