ACCESS AVIDITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Mr Stephen Levis as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Billy Precup on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Stephen Levis on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mr Billy Precup as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE United Kingdom to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/05/243 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Change of details for Mr Billy Precup as a person with significant control on 2020-09-16

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR STEPHEN LEVIS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY PRECUP / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR BILLY PRECUP / 09/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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