ACCESS INSPECTION & COATINGS LIMITED
Company number 10521871
- Company Overview for ACCESS INSPECTION & COATINGS LIMITED (10521871)
- Filing history for ACCESS INSPECTION & COATINGS LIMITED (10521871)
- People for ACCESS INSPECTION & COATINGS LIMITED (10521871)
- More for ACCESS INSPECTION & COATINGS LIMITED (10521871)
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
|
|
12 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-12
|