Access Scaffolding LTD
ACCESS SCAFFOLDING LIMITED
ACCESS SCAFFOLDING LTD
Company type | Private Limited Company, Active |
Company Number | 14379853 |
Universal Entity Code | 2497-1192-4160-3713 |
Record last updated | Wednesday, September 28, 2022 12:10:02 PM UTC |
Official Address | 21 Lamplight Way Castle Gresley Swadlincote Derbyshire England De119ha Linton There are 4 companies registered at this street |
Postal Code | DE119HA |
Sector | Scaffold erection |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 27, 2022 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Dec 31, 2019 | Resignation of 2 people: one Director (a woman) | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) | |
Registry | Nov 22, 2013 | Three appointments: 2 men and a woman,: 2 men and a woman | |
Registry | Aug 9, 2013 | Second notification of strike-off action in london gazette | |
Registry | May 9, 2013 | Release of official receiver | |
Registry | Jan 29, 2010 | Order to wind up | |
Registry | Jan 19, 2010 | Order to wind up 4860... | |
Registry | Oct 27, 2009 | Compulsory strike off suspended | |
Registry | Oct 13, 2009 | First notification of strike-off action in london gazette | |
Registry | Mar 18, 2009 | Resignation of a secretary | |
Registry | Feb 16, 2009 | Resignation of one Secretary (a woman) | |
Registry | Feb 10, 2009 | Compulsory strike off suspended | |
Registry | Feb 3, 2009 | First notification of strike-off action in london gazette | |
Registry | Jul 2, 2008 | Resignation of a director | |
Registry | Jun 30, 2008 | Resignation of one Director (a man) | |
Financials | Sep 26, 2007 | Annual accounts | |
Registry | Sep 6, 2007 | Annual return | |
Registry | May 22, 2007 | Change in situation or address of registered office | |
Financials | Feb 1, 2007 | Annual accounts | |
Registry | Sep 12, 2006 | Annual return | |
Registry | Jun 27, 2006 | Particulars of a mortgage or charge | |
Registry | Sep 30, 2005 | Annual return | |
Registry | Jul 13, 2005 | Particulars of a mortgage or charge | |
Financials | Jun 1, 2005 | Annual accounts | |
Financials | Jan 25, 2005 | Annual accounts 4860... | |
Registry | Sep 30, 2004 | Annual return | |
Registry | Jul 27, 2004 | Change of accounting reference date | |
Registry | Nov 15, 2003 | Particulars of a mortgage or charge | |
Registry | Sep 12, 2003 | Change in situation or address of registered office | |
Registry | Sep 5, 2003 | Resignation of a secretary | |
Registry | Sep 5, 2003 | Appointment of a director | |
Registry | Sep 5, 2003 | Appointment of a director 4860... | |
Registry | Sep 5, 2003 | Appointment of a director | |
Registry | Sep 5, 2003 | Appointment of a secretary | |
Registry | Sep 5, 2003 | Appointment of a director | |
Registry | Sep 5, 2003 | Resignation of a director | |
Registry | Sep 5, 2003 | Appointment of a director | |
Registry | Aug 8, 2003 | Eight appointments: 2 companies, a woman and 5 men | |