Complete Access Specialist Contracts LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Complete Access Specialist Contracts Limited |
|
Last balance sheet date | 2024-01-31 | |
Trade Debtors | £914,369 | +7.26% |
Employees | £52 | -5.77% |
Total assets | £1,993,116 | +15.22% |
NS CONTRACT SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05949840 |
Record last updated | Wednesday, June 21, 2017 6:13:49 AM UTC |
Official Address | 14 Unit Oaks Business Park Lane Stairfoot There are 12 companies registered at this street |
Locality | Stairfoot |
Region | Barnsley, England |
Postal Code | S711HT |
Sector | Scaffold erection |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man |  |
Registry | Oct 14, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 5, 2014 | Annual return |  |
Registry | Jun 4, 2014 | Return of allotment of shares |  |
Registry | Mar 13, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 20, 2014 | Change of particulars for director |  |
Financials | Oct 30, 2013 | Annual accounts |  |
Registry | Oct 21, 2013 | Annual return |  |
Financials | Jan 11, 2013 | Amended accounts |  |
Financials | Jan 11, 2013 | Amended accounts 5949... |  |
Financials | Oct 27, 2012 | Annual accounts |  |
Registry | Oct 25, 2012 | Annual return |  |
Registry | Oct 9, 2012 | Particulars of a mortgage or charge |  |
Registry | May 15, 2012 | Change of registered office address |  |
Registry | May 1, 2012 | Particulars of a mortgage or charge |  |
Registry | Nov 10, 2011 | Annual return |  |
Financials | Oct 31, 2011 | Annual accounts |  |
Registry | Nov 11, 2010 | Annual return |  |
Financials | Oct 26, 2010 | Annual accounts |  |
Registry | Apr 23, 2010 | Change of particulars for secretary |  |
Registry | Apr 23, 2010 | Change of particulars for director |  |
Financials | Oct 19, 2009 | Annual accounts |  |
Registry | Oct 7, 2009 | Annual return |  |
Registry | Dec 4, 2008 | Annual return 5949... |  |
Financials | Jul 29, 2008 | Annual accounts |  |
Registry | Jun 6, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 6, 2008 | Notice of increase in nominal capital |  |
Registry | Jun 6, 2008 | £ nc 1000/1500000 |  |
Registry | Apr 28, 2008 | Change in situation or address of registered office |  |
Registry | Nov 29, 2007 | Annual return |  |
Registry | Sep 25, 2007 | Particulars of a mortgage or charge |  |
Registry | Feb 19, 2007 | Change of name certificate |  |
Registry | Feb 19, 2007 | Company name change |  |
Registry | Dec 19, 2006 | Change of accounting reference date |  |
Registry | Nov 16, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 16, 2006 | Appointment of a director |  |
Registry | Nov 3, 2006 | Resignation of a director |  |
Registry | Nov 3, 2006 | Resignation of a secretary |  |
Registry | Nov 3, 2006 | Change in situation or address of registered office |  |
Registry | Nov 3, 2006 | Appointment of a secretary |  |
Registry | Sep 28, 2006 | Four appointments: a woman, a man and 2 companies |  |