COMPLETE ACCESS (ENGINEERING & SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-05 with updates

View Document

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

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/01/2325 January 2023 Notification of Scott Edwards as a person with significant control on 2016-05-19

View Document

25/01/2325 January 2023 Director's details changed for Neal Woolway on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Scott Edwards on 2023-01-25

View Document

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

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 74 LEE SMITH STREET HEDON ROAD HULL EAST YORKSHIRE HU9 1SD

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM UNIT H & J 300-338 WINCOLMLEE HULL HU2 0QE UNITED KINGDOM

View Document

05/10/115 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM UNIT 10 SPENCER INDUSTRIAL ESTAT COPENHAGEN ROAD HULL EAST YORKSHIRE HU7 0XG

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARDS / 31/10/2009

View Document

01/10/101 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL WOOLWAY / 31/10/2009

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/0926 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHEAL WADSWORTH LOGGED FORM

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 27 MALDON DRIVE VICTORIA DOCK HULL EAST YORKSHIRE HU9 1QA

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 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