COUNTY ACCESS LIMITED

Company Documents

DateDescription
19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Termination of appointment of Warren James Leonard Evans as a director on 2021-07-31

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 55 NORBURY AVENUE MATSON GLOUCESTER GL4 6AF ENGLAND

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

24/11/2024 November 2020 DISS40 (DISS40(SOAD))

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 23 HARTLEY GARDENS GLOUCESTER GLOUCESTERSHIRE GL4 4PJ UNITED KINGDOM

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR RYESAFETY LIMITED

View Document

05/02/195 February 2019 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