Advanced company searchLink opens in new window

ACCESS & AUTOMATION LIMITED

Company number 06387353

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)
12 Apr 2016 AD01 Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF to C/O Ellacott Morris Ltd 2 Colchester Road St Osyth Clacton-on-Sea Essex CO16 8HA on 12 April 2016
30 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
09 Oct 2014 TM01 Termination of appointment of Alan William Ambridge as a director on 9 October 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Feb 2014 CH01 Director's details changed for Mr Alan William Ambridge on 20 February 2014
22 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AR01 Annual return made up to 2 October 2012 with full list of shareholders
23 Jan 2013 CH03 Secretary's details changed for Neil Simon James Ambridge on 23 January 2013
23 Jan 2013 CH01 Director's details changed for Neil Simon James Ambridge on 23 January 2013
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
15 Oct 2009 AD01 Registered office address changed from 95a Connaught Avenue Frinton-on-Sea Essex CO13 9PS United Kingdom on 15 October 2009
21 Aug 2009 288c Director's change of particulars / alan ambridge / 20/08/2009
03 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Apr 2009 287 Registered office changed on 14/04/2009 from nierholme, betts green road little clacton essex CO16 9NH
15 Dec 2008 363a Return made up to 02/10/08; full list of members