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)
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
14 Jan 2013 TM02 Termination of appointment of Donna Oakley as a secretary
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
17 Mar 2012 AD01 Registered office address changed from Rose Cottage Flaxlands Carleton Rode Norwich NR16 1AD on 17 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 TM01 Termination of appointment of Jonathan Batchelor as a director
10 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 TM01 Termination of appointment of Elizabeth Markham as a director
29 Sep 2010 AP01 Appointment of Mr Jonathan Batchelor as a director
23 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Johannus Tjebbe Mark Roestenburg on 19 January 2010
23 Feb 2010 CH01 Director's details changed for Mrs Elizabeth Sarah Louise Markham on 19 January 2010
02 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
08 Sep 2009 288a Secretary appointed miss donna ann oakley
08 Sep 2009 288b Appointment terminated secretary v h saville & partners
04 Jun 2009 288a Director appointed mrs elizabeth sarah louise markham
11 Mar 2009 363a Return made up to 19/01/09; full list of members
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
06 Aug 2008 AA Full accounts made up to 31 March 2007
29 Mar 2008 MEM/ARTS Memorandum and Articles of Association
19 Mar 2008 CERTNM Company name changed access inspection diving LIMITED\certificate issued on 21/03/08
25 Jan 2008 363a Return made up to 19/01/08; full list of members
16 Oct 2007 288b Secretary resigned