Advanced company searchLink opens in new window

ACCESS ENGINEERING SUPPLIES LIMITED

Company number 06406682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99