ALL ACCESS ELECTRICAL LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

16/05/2416 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 5 BEECHBANK DRIVE THORPE END NORWICH NORFOLK NR13 5BW

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1619 December 2016 COMPANY NAME CHANGED ALL ACCESS ELECTRICAL ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 19/12/16

View Document

12/05/1612 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILLETTS / 18/03/2015

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN JOYCE WILLETTS / 18/03/2015

View Document

28/03/1528 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED LAUREN JOYCE WILLETTS

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILLETTS / 19/09/2014

View Document

09/04/149 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILLETTS / 19/03/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX UNITED KINGDOM

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 32 ROWTON HEATH DUSSINDALE NORWICH NORFOLK NR7 0NT UNITED KINGDOM

View Document

04/12/084 December 2008 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

20/03/0820 March 2008 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