Advanced company searchLink opens in new window

ACCESS INSTRUMENTATION LIMITED

Company number 02414540

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)
28 Mar 2024 AP01 Appointment of Mr Andrew Knatt as a director on 25 March 2024
28 Mar 2024 TM01 Termination of appointment of Graeme Clifford Sewell as a director on 25 March 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 15 January 2017
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
05 Aug 2020 AA Micro company accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
16 Aug 2017 AA Micro company accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered 02/11/2023
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
04 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
11 Feb 2015 AD04 Register(s) moved to registered office address Unit 45 New Forest Enterprise Centre, Chapel Lane Totton Southampton Hampshire SO40 9LA
11 Feb 2015 AD02 Register inspection address has been changed from C/O Access Instrumentation Ltd the Centre Reading Road Eversley Hampshire RG27 0NB to Unit 45 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA
11 Feb 2015 CH01 Director's details changed for Graeme Clifford Sewell on 5 November 2014