ACCESS INDUSTRIES (UK) LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

15/06/2415 June 2024 Accounts for a small company made up to 2024-02-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2023-02-28

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS HARDING

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RICHARD BRANTON STOREY

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSEN

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
THE WARNER BUILDING 28 KENSINGTON CHURCH STREET
LONDON
W8 4EP

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS COLUM HARDING / 07/02/2013

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 40 QUEEN ANNE'S GATE LONDON SW1H 9AP

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

08/02/108 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCESS INDUSTRIES MANAGEMENT LLC / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN ROSEN / 08/02/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

07/09/097 September 2009 DIRECTOR APPOINTED ACCESS INDUSTRIES MANAGEMENT LLC

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HARDING

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR LINCOLN BENET

View Document

09/03/099 March 2009 ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 ALTER ARTICLES 03/03/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 40 QUEEN ANNES GATE LONDON SW1H 9AP

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0722 August 2007 S366A DISP HOLDING AGM 13/08/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/045 May 2004 COMPANY NAME CHANGED TONOCO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/045 February 2004 SECRETARY RESIGNED

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