AA ACCESS CONSULT LTD

Register to unlock more data on OkredoRegister

AA ACCESS CONSULT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04764644

Incorporation date

14/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 6 Beaufort Court Admirals Way, Canary Wharf, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon31/10/2025
Director's details changed for Ms Elspeth Grant on 2025-10-31
dot icon31/10/2025
Registered office address changed from C/O Witney & Co 39 Guildford Road Lightwater Surrey GU18 5SA to Suite 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 2025-10-31
dot icon31/10/2025
Change of details for Ms Elspeth Grant as a person with significant control on 2025-10-31
dot icon04/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon02/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon12/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon12/02/2024
Termination of appointment of Peter Robin Eggleton as a director on 2024-02-12
dot icon12/02/2024
Appointment of Mr Stephen Iain Eggleton as a director on 2024-02-12
dot icon14/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon19/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon15/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon16/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon21/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon10/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon19/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon17/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon27/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon18/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/07/2017
Notification of Peter Eggleton as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Elspeth Grant as a person with significant control on 2016-04-06
dot icon19/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon17/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Current accounting period extended from 2012-04-30 to 2012-10-31
dot icon18/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Mr Stephen Iain Eggleton on 2009-10-01
dot icon14/05/2010
Director's details changed for Peter Robin Eggleton on 2009-10-01
dot icon14/05/2010
Director's details changed for Elspeth Grant on 2009-10-01
dot icon21/01/2010
Registered office address changed from 5 Ladywood Grange Lady Margaret Road Ascot Berkshire SL5 9QG on 2010-01-21
dot icon09/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon14/05/2009
Secretary's change of particulars / stephen eggleton / 14/05/2009
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/05/2008
Return made up to 14/05/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Return made up to 14/05/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 14/05/06; full list of members
dot icon15/05/2006
Director's particulars changed
dot icon25/04/2006
Registered office changed on 25/04/06 from: clive house 12-18 queens road weybridge surrey KT13 9XB
dot icon23/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Director's particulars changed
dot icon19/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/08/2005
Return made up to 14/05/05; full list of members
dot icon29/11/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon27/07/2004
Ad 15/08/03--------- £ si 1000@1
dot icon09/07/2004
Return made up to 14/05/04; full list of members
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Director resigned
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Registered office changed on 27/05/03 from: 2 cathedral road cardiff south glam CF11 9RZ
dot icon14/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£24.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.63K
-
0.00
24.00
-
2022
0
12.03K
-
0.00
24.00
-
2022
0
12.03K
-
0.00
24.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.03K £Ascended3.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Nominee Secretary
13/05/2003 - 13/05/2003
1082
Formation Nominees Limited
Nominee Director
13/05/2003 - 13/05/2003
1045
Eggleton, Stephen Iain
Director
12/02/2024 - Present
-
Eggleton, Stephen Iain
Secretary
14/05/2003 - Present
-
Eggleton, Peter Robin
Director
14/05/2003 - 12/02/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA ACCESS CONSULT LTD

AA ACCESS CONSULT LTD is an(a) Active company incorporated on 14/05/2003 with the registered office located at Suite 6 Beaufort Court Admirals Way, Canary Wharf, London E14 9XL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AA ACCESS CONSULT LTD?

toggle

AA ACCESS CONSULT LTD is currently Active. It was registered on 14/05/2003 .

Where is AA ACCESS CONSULT LTD located?

toggle

AA ACCESS CONSULT LTD is registered at Suite 6 Beaufort Court Admirals Way, Canary Wharf, London E14 9XL.

What does AA ACCESS CONSULT LTD do?

toggle

AA ACCESS CONSULT LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AA ACCESS CONSULT LTD?

toggle

The latest filing was on 31/10/2025: Director's details changed for Ms Elspeth Grant on 2025-10-31.