ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Anthony Richard Hill as a director on 2025-05-16

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Craig Lance Sher as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Robert Mark Hope as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mrs Tamsin Nicola Ashmore as a director on 2025-01-31

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Mark Adam Epps as a director on 2024-07-12

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

23/05/2423 May 2024 Appointment of Mark Adam Epps as a director on 2024-03-01

View Document

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

View Accounts

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

30/05/2330 May 2023 Termination of appointment of Simon Philip Landi as a director on 2023-04-30

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-03-31

View Document

21/10/2221 October 2022 Registration of charge 038056360007, created on 2022-10-20

View Document

07/10/227 October 2022 Registration of charge 038056360006, created on 2022-10-06

View Document

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

View Accounts

20/12/2120 December 2021 Registration of charge 038056360005, created on 2021-12-16

View Document

20/12/2120 December 2021 Registration of charge 038056360004, created on 2021-12-16

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Notice of removal of restriction on the company's articles

View Document

12/11/2112 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

02/11/212 November 2021 Registered office address changed from 8th Floor Trafford House Chester Road Old Trafford, Manchester Lancashire M32 0RS to Avalon Oxford Road Bournemouth BH8 8EZ on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Anthony Richard Hill as a director on 2021-10-29

View Document

02/11/212 November 2021 Appointment of Jonathan Lansdowne Russell as a director on 2021-10-29

View Document

02/11/212 November 2021 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

27/10/2127 October 2021 Satisfaction of charge 038056360003 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038056360002

View Document

04/02/204 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038056360003

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN NEATE

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NEATE

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS CONSULTING GROUP LIMITED

View Document

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH PARKER

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HOPE / 13/02/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 ALTER ARTICLES 24/06/2015

View Document

13/07/1513 July 2015 ALTER ARTICLES 12/06/2015

View Document

10/07/1510 July 2015 ADOPT ARTICLES 29/06/2015

View Document

09/07/159 July 2015 ARTICLES OF ASSOCIATION

View Document

07/07/157 July 2015 17/06/15 STATEMENT OF CAPITAL GBP 1140

View Document

07/07/157 July 2015 ALTER ARTICLES 13/06/2015

View Document

07/07/157 July 2015 ARTICLES OF ASSOCIATION

View Document

01/07/151 July 2015 ARTICLES OF ASSOCIATION

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038056360002

View Document

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/12/1122 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1122 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 380

View Document

02/08/112 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FRANCES PARKER / 12/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEATE / 12/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP LANDI / 12/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HOPE / 12/07/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR ROBERT MARK HOPE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS; AMEND

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 £ IC 300/225 24/05/07 £ SR 75@1=75

View Document

21/06/0721 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 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