Download leads from Nexok and grow your business. Find out more

Access Design And Engineering Limited

Documents

Total Documents250
Total Pages911

Filing History

25 September 2023Confirmation statement made on 7 September 2023 with no updates
2 August 2023Accounts for a dormant company made up to 31 December 2022
28 September 2022Confirmation statement made on 7 September 2022 with no updates
13 September 2022Accounts for a dormant company made up to 31 December 2021
18 July 2022Termination of appointment of Paul Simmons as a director on 18 July 2022
30 September 2021Accounts for a dormant company made up to 31 December 2020
21 September 2021Confirmation statement made on 7 September 2021 with no updates
17 November 2020Appointment of Mr Paul Simmons as a director on 12 November 2020
12 November 2020Termination of appointment of Derek William Muir as a director on 12 November 2020
2 November 2020Accounts for a dormant company made up to 31 December 2019
7 September 2020Confirmation statement made on 7 September 2020 with no updates
18 August 2020Change of details for Eurogrid Limited as a person with significant control on 10 May 2019
12 February 2020Appointment of Mrs Hannah Kate Nichols as a director on 1 January 2020
20 August 2019Confirmation statement made on 20 August 2019 with updates
19 August 2019Accounts for a dormant company made up to 31 December 2018
14 June 2019Confirmation statement made on 15 May 2019 with updates
3 October 2018Full accounts made up to 31 December 2017
15 June 2018Confirmation statement made on 15 June 2018 with updates
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Statement by Directors
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Statement by Directors
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Statement of capital on 25 October 2017
  • GBP 2
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Statement of capital on 25 October 2017
  • GBP 2
21 September 2017Accounts for a dormant company made up to 31 December 2016
21 September 2017Accounts for a dormant company made up to 31 December 2016
16 June 2017Confirmation statement made on 1 June 2017 with updates
16 June 2017Confirmation statement made on 1 June 2017 with updates
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
5 August 2016Accounts for a dormant company made up to 31 December 2015
5 August 2016Accounts for a dormant company made up to 31 December 2015
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
28 August 2014Accounts for a dormant company made up to 31 December 2013
28 August 2014Accounts for a dormant company made up to 31 December 2013
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
12 July 2012Accounts for a dormant company made up to 31 December 2011
12 July 2012Accounts for a dormant company made up to 31 December 2011
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Accounts for a dormant company made up to 31 December 2009
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
18 June 2009Return made up to 01/06/09; full list of members
18 June 2009Return made up to 01/06/09; full list of members
24 October 2008Total exemption full accounts made up to 31 December 2007
24 October 2008Total exemption full accounts made up to 31 December 2007
17 June 2008Return made up to 01/06/08; full list of members
17 June 2008Return made up to 01/06/08; full list of members
16 April 2008Location of register of members
16 April 2008Location of register of members
16 April 2008Location of debenture register
16 April 2008Location of debenture register
31 March 2008Director appointed mr john christopher humphreys
31 March 2008Director appointed mr john christopher humphreys
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
11 October 2007Secretary resigned
11 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
19 September 2007Total exemption full accounts made up to 31 December 2006
7 June 2007Return made up to 01/06/07; full list of members
7 June 2007Return made up to 01/06/07; full list of members
11 April 2007New director appointed
11 April 2007New director appointed
10 April 2007Director resigned
10 April 2007Director resigned
13 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
13 March 2007New secretary appointed
30 November 2006New secretary appointed
30 November 2006New secretary appointed
30 November 2006Secretary resigned
30 November 2006Secretary resigned
11 October 2006Total exemption full accounts made up to 31 December 2005
11 October 2006Total exemption full accounts made up to 31 December 2005
7 June 2006Return made up to 01/06/06; full list of members
7 June 2006Return made up to 01/06/06; full list of members
11 July 2005New secretary appointed
11 July 2005Secretary resigned
11 July 2005New secretary appointed
11 July 2005Secretary resigned
23 June 2005Total exemption full accounts made up to 31 December 2004
23 June 2005Total exemption full accounts made up to 31 December 2004
17 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
17 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
18 May 2005Director resigned
18 May 2005Director resigned
18 May 2005Director resigned
18 May 2005Director resigned
20 December 2004Director resigned
20 December 2004Director resigned
7 July 2004Full accounts made up to 31 December 2003
7 July 2004Full accounts made up to 31 December 2003
28 June 2004Director resigned
28 June 2004Director resigned
28 June 2004Director resigned
28 June 2004Director resigned
23 June 2004Return made up to 01/06/04; full list of members
23 June 2004Return made up to 01/06/04; full list of members
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
17 February 2004New director appointed
17 February 2004New director appointed
17 February 2004New director appointed
17 February 2004New director appointed
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
12 August 2003Director resigned
12 August 2003Director resigned
24 July 2003Director resigned
24 July 2003Director resigned
15 July 2003Full accounts made up to 31 December 2002
15 July 2003Full accounts made up to 31 December 2002
15 July 2003Return made up to 25/06/03; full list of members
15 July 2003Return made up to 25/06/03; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Full accounts made up to 31 December 2001
24 June 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 June 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 March 2002New director appointed
19 March 2002New director appointed
12 March 2002New director appointed
12 March 2002New director appointed
16 November 2001New director appointed
16 November 2001New director appointed
5 October 2001Director resigned
5 October 2001Director resigned
24 September 2001Particulars of mortgage/charge
24 September 2001Particulars of mortgage/charge
11 September 2001New director appointed
11 September 2001New director appointed
10 September 2001Full accounts made up to 31 December 2000
10 September 2001Full accounts made up to 31 December 2000
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
26 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
26 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 February 2001Memorandum and Articles of Association
19 February 2001Memorandum and Articles of Association
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 December 2000New secretary appointed;new director appointed
10 December 2000New secretary appointed;new director appointed
10 December 2000Registered office changed on 10/12/00 from: alma street smethwick west midlands B66 2RP
10 December 2000New director appointed
10 December 2000Director resigned
10 December 2000Secretary resigned
10 December 2000Registered office changed on 10/12/00 from: alma street smethwick west midlands B66 2RP
10 December 2000Secretary resigned
10 December 2000Director resigned
10 December 2000New director appointed
27 September 2000New director appointed
27 September 2000New director appointed
14 September 2000New director appointed
14 September 2000New director appointed
14 September 2000New director appointed
14 September 2000New director appointed
14 September 2000New director appointed
14 September 2000New director appointed
5 September 2000Declaration of satisfaction of mortgage/charge
5 September 2000Declaration of satisfaction of mortgage/charge
25 August 2000Registered office changed on 25/08/00 from: halesfield 22 telford shropshire TF7 4QX
25 August 2000Registered office changed on 25/08/00 from: halesfield 22 telford shropshire TF7 4QX
15 August 2000Return made up to 25/06/00; full list of members
15 August 2000Return made up to 25/06/00; full list of members
11 August 2000Accounting reference date extended from 30/11/00 to 31/12/00
11 August 2000Accounting reference date extended from 30/11/00 to 31/12/00
8 August 2000New secretary appointed
8 August 2000New secretary appointed
8 August 2000Secretary resigned
8 August 2000Secretary resigned
20 July 2000Full accounts made up to 30 November 1999
20 July 2000Full accounts made up to 30 November 1999
8 March 2000Accounting reference date shortened from 31/03/00 to 30/11/99
8 March 2000Accounting reference date shortened from 31/03/00 to 30/11/99
3 August 1999Accounts for a small company made up to 31 March 1999
3 August 1999Accounts for a small company made up to 31 March 1999
22 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director resigned
22 July 1999Director resigned
22 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director resigned
22 July 1999Director resigned
22 July 1999Director resigned
22 July 1999Director resigned
23 June 1998Accounts for a small company made up to 31 March 1998
23 June 1998Accounts for a small company made up to 31 March 1998
20 July 1997Accounts for a small company made up to 31 March 1997
20 July 1997Accounts for a small company made up to 31 March 1997
30 June 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
30 June 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
11 July 1996Return made up to 25/06/96; full list of members
11 July 1996Return made up to 25/06/96; full list of members
13 June 1996Accounts for a small company made up to 31 March 1996
13 June 1996Accounts for a small company made up to 31 March 1996
17 July 1995Ad 26/06/95--------- £ si 10000@1=10000 £ ic 10000/20000
17 July 1995Return made up to 25/06/95; no change of members
17 July 1995Return made up to 25/06/95; no change of members
17 July 1995Ad 26/06/95--------- £ si 10000@1=10000 £ ic 10000/20000
22 June 1995Accounts for a small company made up to 31 March 1995
22 June 1995Accounts for a small company made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing