- Company Overview for ACCESS INSPECTION DEVELOPMENT LTD (03494746)
- Filing history for ACCESS INSPECTION DEVELOPMENT LTD (03494746)
- People for ACCESS INSPECTION DEVELOPMENT LTD (03494746)
- Charges for ACCESS INSPECTION DEVELOPMENT LTD (03494746)
- More for ACCESS INSPECTION DEVELOPMENT LTD (03494746)
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
|
|
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
|
|
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
|
|
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 |