THE ACCESS ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

07/06/247 June 2024 Appointment of Mrs Joanne Stephanie Kelley as a director on 2024-06-01

View Document

04/06/244 June 2024 Appointment of Mrs Caroline Ann Lewis as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Susan Elizabeth Fox as a director on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Appointment of Mr Fausto Antonio Almeida Matos Pereira as a director on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Philippa Jackson as a director on 2023-03-09

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 ARTICLES OF ASSOCIATION

View Document

19/11/1919 November 2019 ALTER ARTICLES 18/09/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 ARTICLES OF ASSOCIATION

View Document

06/11/186 November 2018 ALTER ARTICLES 20/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE ELIZABETH FOX / 26/09/2018

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW JOHN BARHAM

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MRS PHILIPPA JACKSON

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SUMEDHO HOWARD / 01/02/2018

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 31/05/16 NO MEMBER LIST

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DIRECTOR APPOINTED MS SUE ELIZABETH FOX

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEANETTE BINNS

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 SAIL ADDRESS CREATED

View Document

03/06/153 June 2015 31/05/15 NO MEMBER LIST

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SUMEDHO / 02/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 31/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY KATY HEATH

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED DR PHILIP BARHAM

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HEATH

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANETTE BINNS / 11/10/2013

View Document

28/09/1328 September 2013 REGISTERED OFFICE CHANGED ON 28/09/2013 FROM 51 KINGSHILL DRIVE DEANSHANGER NORTHANTS MK19 6GH ENGLAND

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/06/138 June 2013 31/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 DIRECTOR APPOINTED MS KATY HEATH

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MISS JEANETTE BINNS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL SMALLEY

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL SMITH

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PAUL SUMEDHO

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 54 CHARTWELL DRIVE WIBSEY BRADFORD WEST YORKSHIRE BD6 3DA

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 31/05/12 NO MEMBER LIST

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MS KATY HEATH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 31/05/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/106 August 2010 31/05/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SMITH / 06/05/2010

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL SMITH / 03/08/2009

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR DARRYL SMITH

View Document

21/05/0921 May 2009 SECRETARY APPOINTED MS RACHEL CHARLOTTE SMALLEY

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 15 ELMFIELD BRADFORD ON AVON WILTS BA15 1RH

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR EAMON MCCLELLAND

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 31/05/06

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 2 HORSECOMBE BROW COMBE DOWN BATH BA2 5QY

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 32 TALBOT AVENUE MOORTOWN LEEDS LS17 6SB

View Document

25/01/0525 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 FIRST GAZETTE

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

31/05/0131 May 2001 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