ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Appointment of Mr Christopher John Lyon as a director on 2023-05-10

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

10/12/2110 December 2021 Notification of Dean John Campbell as a person with significant control on 2021-01-01

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

21/06/1821 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 DIRECTOR APPOINTED DEAN JOHN CAMPBELL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR GREGOR CAMPBELL / 12/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR CAMPBELL / 12/12/2017

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE CAMPBELL

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR CAMPBELL

View Document

27/07/1727 July 2017 CESSATION OF HELEN CAMPBELL AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAMPBELL / 03/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/01/166 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/11/1322 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR CAMPBELL / 22/02/2012

View Document

30/09/1130 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR APPOINTED GREGOR CAMPBELL

View Document

11/01/1011 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CAMPBELL / 07/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAMPBELL / 07/12/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/12/0028 December 2000 PARTIC OF MORT/CHARGE *****

View Document

06/12/006 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 29/02/00

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX

View Document

29/02/0029 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 COMPANY NAME CHANGED LOMOND VENTURES EIGHTY EIGHT LIM ITED CERTIFICATE ISSUED ON 10/06/99

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 ADOPT MEM AND ARTS 31/03/98

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

07/12/987 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information