ACCESS DISABILITY LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
07/10/227 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-03-30 |
17/12/2117 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KIRKMAN |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | DIRECTOR APPOINTED MR WAYNE MASTERSON |
29/03/1629 March 2016 | 15/02/16 STATEMENT OF CAPITAL GBP 80 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/04/1325 April 2013 | PREVSHO FROM 31/10/2013 TO 31/03/2013 |
30/10/1230 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
16/03/1216 March 2012 | 04/10/11 NO CHANGES |
06/03/126 March 2012 | FIRST GAZETTE |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KIRKMAN / 27/04/2008 |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARIE BUTCHER / 05/11/2009 |
13/01/1113 January 2011 | Annual return made up to 4 October 2010 with full list of shareholders |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN BUTCHER / 05/11/2009 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KIRKMAN / 05/11/2009 |
08/11/108 November 2010 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 55 CORONATION ST BLACKPOOL LANCASHIRE FY1 4NY |
15/02/1015 February 2010 | 31/10/09 TOTAL EXEMPTION FULL |
03/01/103 January 2010 | Annual return made up to 4 November 2009 with full list of shareholders |
03/08/093 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
25/11/0825 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
05/11/075 November 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 55 CORONATION STREET BLACKPOOL LANCS FY1 4SJ |
27/10/0527 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | COMPANY NAME CHANGED ACCESS ABILITY LIMITED CERTIFICATE ISSUED ON 19/10/04 |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 191 READS AVENUE BLACKPOOL LANCASHIRE FY1 4HZ |
05/10/045 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | DIRECTOR RESIGNED |
04/10/044 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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