HB ACCESS AND INSPECTION LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the company off the register

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

22/01/2022 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 10

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED DR ROWAN SUZANNE ELLIS

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ARTHUR HULL-BAILEY / 01/07/2015

View Document

02/11/152 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 27 KING STREET OLDMELDRUM INVERURIE AB51 0EQ

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/12/1228 December 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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