MONKEY ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/04/2516 April 2025 Termination of appointment of Helen Rachel Broadbent as a secretary on 2025-04-07

View Document

16/04/2516 April 2025 Appointment of Mrs Sandra Dixon as a secretary on 2025-04-07

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Appointment of Mrs Sandra Dixon as a director on 2023-04-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

10/07/1710 July 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN RACHEL BROADBENT / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BROADBENT / 10/07/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 24 KING ALFRED STREET WALNEY BARROW-IN-FURNESS CUMBRIA LA14 3BX

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/12/159 December 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BROADBENT / 01/05/2010

View Document

20/09/1020 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

30/10/0930 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

14/08/0814 August 2008 SECRETARY APPOINTED HELEN RACHEL BROADBENT

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MARK ANDREW BROADBENT

View Document

08/08/088 August 2008 COMPANY NAME CHANGED EDGEHALE LTD CERTIFICATE ISSUED ON 12/08/08

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

08/07/088 July 2008 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