UTILITY ACCESS HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-08-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Appointment of Miss Jazmine Maggie Jayne Barclay as a secretary on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr Toby James Barclay Roper as a director on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

06/07/206 July 2020 COMPANY NAME CHANGED WIGHT ACCESS HIRE LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

06/07/206 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 COMPANY NAME CHANGED WIGHT GENERATORS LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/11/172 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM RIQUEWHIR LACEYS LANE NITON VENTNOR PO38 2DN UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1617 August 2016 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