ACCESS PLASTERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Registered office address changed from 3 Beccles Road Belton Great Yarmouth NR31 9JQ England to Unit D South Elmham Terrace Lowestoft NR33 9NQ on 2023-01-10

View Document

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

View Accounts

03/02/223 February 2022 Change of details for Mr Oliver Carr as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Registered office address changed from 190 Beccles Road Bradwell Great Yarmouth NR31 8QD England to 3 Beccles Road Belton Great Yarmouth NR31 9JQ on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Oliver Paul Courtney-Carr on 2022-02-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

01/02/211 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

01/12/201 December 2020 CESSATION OF JOSH EATON AS A PSC

View Document

01/12/201 December 2020 CESSATION OF JOSHUA EATON AS A PSC

View Document

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

View Accounts

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH EATON

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA EATON

View Document

16/03/2016 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CARR

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL COURTNEY-CARR / 06/11/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 16 VICTORY AVENUE PORINGLAND NORWICH NR14 7WH ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/05/1930 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM ROCKDOVE LOUND ROAD BLUNDERSTON LOWESTOFT NR32 5AT UNITED KINGDOM

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL COURTNEY-CARR / 01/10/2017

View Document

22/11/1722 November 2017 CESSATION OF PETER VALAITIS AS A PSC

View Document

22/11/1722 November 2017 CESSATION OF MARTIN JAMES BALDRY AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALDRY

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR OLIVER PAUL COURTNEY-CARR

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR MARTIN JAMES BALDRY

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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