C&D ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Change of details for Mr Spencer Kyle Clift as a person with significant control on 2024-08-27

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

10/04/2410 April 2024 Termination of appointment of Laura Jayne Clift as a director on 2024-04-08

View Document

10/04/2410 April 2024 Cessation of Laura Jayne Clift as a person with significant control on 2024-04-08

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Change of details for Mr Spencer Kyle Clift as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mrs Laura Jayne Clift as a person with significant control on 2023-12-13

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/03/2330 March 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Change of details for Mr Spencer Kyle Clift as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mrs Laura Jayne Clift as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Spencer Kyle Clift on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mrs Laura Jayne Clift on 2023-02-23

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM UNIT 2B BELLWAY INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE NE12 9SA UNITED KINGDOM

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM OFFICE 1 TEAM VALLEY BUSINESS CENTRE EARLSWAY, TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE DAVISON / 12/11/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER KYLE CLIFT / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE DAVISON / 27/06/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM TEAM VALLEY BUSINESS CENTRE EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QH ENGLAND

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR SPENCER KYLE CLIFT / 18/06/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM BENTON HOUSE BUSINESS PARK BELLWAY INDUSTRIAL ESTATE, WHITLEY ROAD LONGBENTON NEWCASTLE UPON TYNE NE12 9SW

View Document

18/06/1818 June 2018 CESSATION OF SPENCER KYLE CLIFT AS A PSC

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER KYLE CLIFT / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE DAVISON / 18/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR SPENCER KYLE CLIFT / 18/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER KYLE CLIFT

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

02/05/182 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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