ACCESS TO GROWTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mrs Holly Marie Bell as a director on 2024-05-01

View Document

09/05/249 May 2024 Appointment of Mrs Leanne Kelly Shea as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 SECRETARY APPOINTED MRS HOLLY MARIE BELL

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, SECRETARY SHALEEN NORTH

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM OAK LODGE GREEN LANE BURNHAM ON CROUCH ESSEX CM9 8PU ENGLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH COCKBURN BOOTH / 28/10/2016

View Document

08/08/178 August 2017 CESSATION OF PAUL JAMES CURTIS AS A PSC

View Document

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

View Accounts

17/02/1717 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1717 February 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CURTIS

View Document

22/11/1622 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/1622 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1622 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1622 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE CURTIS

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM BAG END 10 WINDWARD WAY SOUTH WOODHAM FERRERS ESSEX CM3 5YU

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MRS SHALEEN NORTH

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Accounts

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HELENA CURTIS / 01/08/2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 SECRETARY APPOINTED SUZANNE HELENA CURTIS

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL CURTIS

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES CURTIS / 01/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CURTIS / 01/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COCKBURN BOOTH / 01/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 83 QUEENSWAY MILDENHALL SUFFOLK IP28 7JY

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CURTIS / 01/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH COCKBURN BOOTH / 01/08/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 £ IC 45178/44978 31/03/02 £ SR 200@1=200

View Document

18/03/0218 March 2002 £ IC 45578/45178 31/01/02 £ SR 400@1=400

View Document

19/09/0119 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 £ IC 45778/45578 30/07/01 £ SR 200@1=200

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 £ NC 40000/100000 15/02/99

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 EXEMPTION FROM APPOINTING AUDITORS 07/03/96

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS; AMEND

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 ALLOTMENT OF SHARES 25/05/95

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NC INC ALREADY ADJUSTED 25/05/95

View Document

01/06/951 June 1995 £ NC 100/40000 25/05/95

View Document

01/05/951 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED FIRELAND LIMITED CERTIFICATE ISSUED ON 16/09/94

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/94

View Document

01/08/941 August 1994 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