ACCESS ENGINEERING SUPPLIES LIMITED
Company number 06406682
- Company Overview for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
- Filing history for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
- People for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
- Charges for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
- More for ACCESS ENGINEERING SUPPLIES LIMITED (06406682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2024 | AD01 | Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY to Access Engineering Supplies Ltd Unit 20 Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX on 8 November 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Nigel David Wright on 27 August 2022 | |
26 Jan 2024 | PSC04 | Change of details for Mr Nigel David Wright as a person with significant control on 27 August 2022 | |
16 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
04 Jul 2022 | CH01 | Director's details changed for James Andrew Bell on 1 July 2016 | |
04 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
19 Jun 2020 | MR01 | Registration of charge 064066820003, created on 16 June 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Adam Jonathan Nicholls on 16 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|