WIGHT COMMUNITY ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/03/2511 March 2025 Termination of appointment of Robert Scholes as a director on 2024-12-01

View Document

11/03/2511 March 2025 Termination of appointment of Michael Craig as a secretary on 2024-10-01

View Document

11/03/2511 March 2025 Termination of appointment of George Cameron as a director on 2024-12-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Termination of appointment of Steven Hastings as a director on 2022-10-10

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

12/01/2412 January 2024 Appointment of Mr Roy Roach as a director on 2023-07-24

View Document

12/01/2412 January 2024 Termination of appointment of Michael William Thomas Craig as a director on 2023-07-24

View Document

12/01/2412 January 2024 Termination of appointment of Pamela Craig as a director on 2023-07-24

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Secretary's details changed for Mr Michael Craig on 2023-01-06

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Termination of appointment of Peter Morrison, Nevill Jennings as a director on 2021-03-01

View Document

21/01/2221 January 2022 Termination of appointment of Hilary Jane Benns as a director on 2021-10-04

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Mr Michael William Thomas Craig on 2022-01-06

View Document

19/01/2219 January 2022 Director's details changed for Mr George Cameron on 2022-01-06

View Document

19/01/2219 January 2022 Director's details changed for Mrs Sheila Bernsen on 2022-01-06

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR ROBERT SCHOLES

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR GEOFFREY KIRK

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MRS HILARY JANE BENNS

View Document

24/09/2024 September 2020 CESSATION OF MICHAEL WILLIAM THOMAS CRAIG AS A PSC

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/201 March 2020 DIRECTOR APPOINTED MR STEVEN HASTINGS

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MRS PAMELA CRAIG

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAIG

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRCLOUGH

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE FAIRCLOUGH

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EAST

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE FAIRCLOUGH

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWE

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE HASTINGS

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MRS CHRISTINE SEAMAN

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BONNELL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MR JAMES STEPHEN FAIRCLOUGH

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN HARRIS

View Document

13/01/1913 January 2019 CESSATION OF ADRIAN CHARLES HARRIS AS A PSC

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR STEVEN FAIRCLOUGH

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR PETER MORRISON, NEVILL JENNINGS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR STEVE HASTINGS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR GARETH DAVID WYRE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR STEVE FAIRCLOUGH

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM THOMAS CRAIG

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR MALCOLM EAST

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CHARLES HARRIS

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS SHEILA BERNSEN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BISS

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WEBBER

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR MICHAEL WILLIAM THOMAS CRAIG

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ADRIAN CHARLES HARRIS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TONGUE

View Document

08/02/168 February 2016 07/01/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS

View Document

14/07/1514 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR GEORGE CAMERON

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MARK WEBBER

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JOHN HOWE

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR GRAHAM BISS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JOHN DANIELS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JOHN DANIELS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR BRIAN TONGUE

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR PETER BONNELL

View Document

23/01/1523 January 2015 07/01/15 NO MEMBER LIST

View Document

23/06/1423 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 07/01/14 NO MEMBER LIST

View Document

09/07/139 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

08/01/138 January 2013 07/01/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 APPOINTMENTS TO THE BOARD OF TRUSTEES ADDITIONAL TRUSTEES AND OFFICERS/APPOINTMENTS TO THE OPERATIONS COMMITTEE AND CHANGE OF ACCOUNTING DATE. 23/10/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/05/1217 May 2012 ADOPT ARTICLES 13/04/2012

View Document

13/02/1213 February 2012 07/01/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 ALTER ARTICLES 05/01/2012

View Document

19/01/1219 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1219 January 2012 ARTICLES OF ASSOCIATION

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM THE OLD POTTERY AVENUE ROAD FRESHWATER ISLE OF WIGHT PO40 9UU UNITED KINGDOM

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM FRESHWATER PARISH OFFICE AVENUE ROAD FRESHWATER ISLE OF WIGHT PO40 9UU ENGLAND

View Document

07/01/117 January 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