ACCESS LIFTING PULLING & SAFETY LIMITED

1 Barracks Close 1 Barracks Close, Yeovil, BA22 8RN, Somerset, United Kingdom
StatusACTIVE
Company No.05457405
CategoryPrivate Limited Company
Incorporated19 May 2005
Age19 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

ACCESS LIFTING PULLING & SAFETY LIMITED is an active private limited company with number 05457405. It was incorporated 19 years, 1 month, 24 days ago, on 19 May 2005. The company address is 1 Barracks Close 1 Barracks Close, Yeovil, BA22 8RN, Somerset, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mr Simon Luke Preston

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Hill

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Wade

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Luke Preston

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Donald Robert Maclehose

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Heffernan

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Hassall

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig David George Daniels

Appointment date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Albert Hanson

Termination date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-18

Capital : 500,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mark Stephen Hassall

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bowbank Limited

Cessation date: 2019-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Denholm Industrial Group Limited

Notification date: 2019-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Paul Andrew Wade

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-15

Psc name: Bowbank Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

Old address: C/O Ian R Collins & Co the Bridge House Mill Lane Dronfield Derbyshire S18 2XL

New address: 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-06

Officer name: Mark Stephen Hassall

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Paul Andrew Wade

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Hill

Appointment date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Heffernan

Appointment date: 2018-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stephen Hassall

Termination date: 2018-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gregory Albert Hanson

Appointment date: 2018-09-14

Documents

View document PDF

Resolution

Date: 06 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Paul Andrew Wade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

Old address: The Vault 47 Bury New Road Prestwich Manchester M25 9JY

New address: C/O Ian R Collins & Co the Bridge House Mill Lane Dronfield Derbyshire S18 2XL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-25

Officer name: Paul Andrew Wade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Mark Stephen Hassall

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Paul Andrew Wade

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-02

Old address: Dept R/O Ground Floor 39a Leicester Road Salford M7 4AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul wade / 05/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 05/07/05 from: the bridge house, mill lane dronfield derbyshire S18 2XL

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/05/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Address

Type: 287

Description: Registered office changed on 27/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS CONSTRUCTION AND MAINTENANCE LTD

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:11259844
Status:ACTIVE
Category:Private Limited Company

CAROE LTD

CHURCH FARM,BRADFORD-ON-AVON,BA15 2SA

Number:10134337
Status:ACTIVE
Category:Private Limited Company

IQVIA WORLD PUBLICATIONS LTD.

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:01124807
Status:ACTIVE
Category:Private Limited Company

REMI CONTRACTORS LTD

29 A BALFOUR ROAD,ILFORD,IG1 4HP

Number:09278670
Status:ACTIVE
Category:Private Limited Company

RHUSK LTD

79 MAIN STREET,CLAUDY,BT47 4BH

Number:NI056730
Status:ACTIVE
Category:Private Limited Company

RSPD MANAGEMENT COMPANY LIMITED

5 RICHMOND CLOSE,TIVERTON,EX16 7BX

Number:08502599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source