ACCESS DRILLING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-11 with updates

View Document

08/11/218 November 2021 Termination of appointment of Marie Nadin as a secretary on 2021-08-11

View Document

08/11/218 November 2021 Termination of appointment of Marie Nadin as a director on 2021-08-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MARIE BANCROFT / 01/01/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIE BANCROFT / 01/01/2020

View Document

10/11/1910 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 5 LANTERN VIEW, NEW MILLS HIGH PEAK DERBYSHIRE SK22 3EE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/10/1622 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028022400002

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028022400001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

02/02/132 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE WILLIAMS

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE WILLIAMS / 22/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER BANCROFT / 22/03/2010

View Document

06/05/106 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE BANCROFT / 22/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WILLIAMS / 22/03/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 35 TORR VALE ROAD NEW MILLS HIGH PEAK DERBYSHIRE SK22 3HS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 5 LANTERN VIEW, NEW MILLS HIGH PEAK DERBYSHIRE SK22 3EE

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 9 ALDERSGATE NEW MILLS HIGH PEAK DERBYSHIRE SK22 3BT

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/04/93

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED EASTERNPLAN LIMITED CERTIFICATE ISSUED ON 21/04/93

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER,M3 2ER

View Document

07/04/937 April 1993 ALTER MEM AND ARTS 01/04/93

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 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