Advanced company searchLink opens in new window

ACCESS INSPECTION & COATINGS LIMITED

Company number 10521871

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
08 Jul 2022 AP01 Appointment of Mr Scott John Horsley as a director on 1 July 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
23 Jul 2021 AP01 Appointment of Mr Christopher Nicholson as a director on 23 July 2021
27 Jan 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 20 August 2020
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 May 2018 AD01 Registered office address changed from 45 High Street Castleton Whitby YO21 2DB United Kingdom to Unit 10 Letitia Industrial Estate Middlesbrough TS5 4BE on 1 May 2018
22 Jan 2018 PSC01 Notification of Paul Bell as a person with significant control on 12 December 2016
22 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
12 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted