MUNRO ACCESS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewDirector's details changed for Mr Paul Munro on 2025-06-18

View Document

31/10/2531 October 2025 NewDirector's details changed for Mrs Rhona Munro on 2024-06-30

View Document

25/06/2525 June 2025 Director's details changed for Mrs Rhona Munro on 2025-06-18

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Change of details for Mrs Rhona Munro as a person with significant control on 2024-06-30

View Document

10/07/2410 July 2024 Registered office address changed from Office 15, Crichiebank Business Centre Mill Road, Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland to Crichiebank Business Centre Munro Access Services Ltd Crichiebank Business Centre Inverurie Aberdeenshire AB51 5NQ on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Paul Munro on 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM MILL OF LESLIE STEADING LESLIE INSCH ABERDEENSHIRE SCOTLAND

View Document

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MUNRO

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS RHONA MUNRO / 26/02/2018

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONA MUNRO

View Document

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

View Accounts

21/06/1621 June 2016 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