Advanced company searchLink opens in new window

ACCESS INSPECTION DEVELOPMENT LTD

Company number 03494746

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)
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
03 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
29 Sep 2017 TM01 Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017
17 Mar 2017 AP01 Appointment of Mr Sam Copeman as a director on 2 March 2017
01 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
16 Feb 2016 TM01 Termination of appointment of Johannus Tjebbe Mark Roestenburg as a director on 29 January 2016
16 Feb 2016 TM01 Termination of appointment of Elizabeth Sarah Louise Roestenburg as a director on 29 January 2016
16 Nov 2015 TM01 Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AP01 Appointment of Mr Stuart John Barrington Brand as a director on 7 April 2015
08 Apr 2015 AP01 Appointment of Mr Graham Thomas Hacon as a director on 7 April 2015
08 Apr 2015 AP01 Appointment of Mr Stephen Dene Heywood as a director on 7 April 2015
27 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 MR01 Registration of charge 034947460002
12 Mar 2014 TM01 Termination of appointment of Antony Roestenburg as a director
06 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
05 Feb 2014 AP01 Appointment of Mrs Elizabeth Sarah Louise Roestenburg as a director
05 Feb 2014 AP01 Appointment of Mr Antony Adriaan Roestenburg as a director
25 Oct 2013 AD01 Registered office address changed from Unit 7 Rookery Business Park Silver Street Besthorpe Attleborough Norfolk NR17 2LD England on 25 October 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013