ACCESS LIFTING PULLING & SAFETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Simon Luke Preston on 2022-10-11

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/10/2128 October 2021 Termination of appointment of Mark Stephen Hassall as a director on 2021-08-31

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENHOLM INDUSTRIAL GROUP LIMITED

View Document

19/06/1919 June 2019 CESSATION OF BOWBANK LIMITED AS A PSC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / BOWBANK LIMITED / 15/02/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 07/05/2019

View Document

20/03/1920 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM C/O IAN R COLLINS & CO THE BRIDGE HOUSE MILL LANE DRONFIELD DERBYSHIRE S18 2XL

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HASSALL / 06/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 31/01/2019

View Document

16/10/1816 October 2018 SECRETARY APPOINTED GREGORY ALBERT HANSON

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY MARK HASSALL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR STEPHEN ANTHONY HILL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR PHILIP HEFFERNAN

View Document

06/10/186 October 2018 ADOPT ARTICLES 14/09/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

22/05/1822 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 23/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 25/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM DEPT R/O GROUND FLOOR 39A LEICESTER ROAD SALFORD M7 4AS

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HASSALL / 19/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 19/05/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADE / 05/09/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: THE BRIDGE HOUSE, MILL LANE DRONFIELD DERBYSHIRE S18 2XL

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 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