BUILDING ACCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-03-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

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

View Accounts

29/10/2129 October 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

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 FIRST GAZETTE

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054068560001

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 25 HIGH STREET HORLEY SURREY RH6 7BH

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE BURGESS

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE BURGESS

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054068560001

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR PAUL ANTONY BURGESS

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 40 BALCOMBE GARDENS HORLEY SURREY RH6 9BY

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

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

View Accounts

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/04/09; 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

20/05/0820 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 17 WELWYN CLOSE, BEWBUSH CRAWLEY WEST SUSSEX RH11 6EB

View Document

29/07/0729 July 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 17 WELWYN PARK, BEWBUSH CRAWLEY WEST SUSSEX RH11 6EB

View Document

30/03/0530 March 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