ACCESS INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ACCESS INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02925369

Incorporation date

04/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

E-Space North 181 Wisbech Road, Littleport, Ely, Cambs CB6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1994)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/05/2025
Cessation of Martin James Dawson as a person with significant control on 2022-08-02
dot icon06/05/2025
Notification of Red Balloon Group Ltd as a person with significant control on 2022-08-02
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon18/03/2022
Director's details changed for Mr Martin James Dawson on 2022-03-01
dot icon18/03/2022
Registered office address changed from 10a East Park Street Chatteris Cambs PE16 6LD to E-Space North 181 Wisbech Road Littleport Ely Cambs CB6 1RA on 2022-03-18
dot icon17/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon11/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon21/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon24/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon15/06/2016
Cancellation of shares. Statement of capital on 2015-12-18
dot icon15/06/2016
Resolutions
dot icon15/06/2016
Purchase of own shares.
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2016
Termination of appointment of Wendy Rosanna Dawson as a secretary on 2015-12-18
dot icon26/02/2016
Termination of appointment of Anthony Dawson as a director on 2015-12-18
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Martin Dawson on 2015-04-01
dot icon30/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/10/2012
Director's details changed for Mr Anthony Dawson on 2012-10-03
dot icon16/10/2012
Secretary's details changed for Wendy Rosanna Dawson on 2012-10-03
dot icon06/08/2012
Director's details changed for Mr Martin Dawson on 2012-07-27
dot icon03/07/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Martin Dawson on 2009-10-01
dot icon14/07/2010
Director's details changed for Mr Anthony Dawson on 2009-10-01
dot icon02/12/2009
Appointment of Mr Martin Dawson as a director
dot icon25/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/05/2009
Return made up to 04/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Registered office changed on 30/06/2008 from 3 & 5 east park street chatteris cambridgeshire PE16 6LA
dot icon22/05/2008
Return made up to 04/05/08; no change of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/05/2007
Return made up to 04/05/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/05/2005
Return made up to 04/05/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/05/2004
Return made up to 04/05/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/06/2003
Return made up to 04/05/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/06/2002
Return made up to 04/05/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 04/05/01; full list of members
dot icon15/03/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon26/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Registered office changed on 26/02/01 from: 140 cambridge science park milton road cambridge CB4 4GF
dot icon09/05/2000
Return made up to 04/05/00; full list of members
dot icon21/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon21/03/2000
Resolutions
dot icon10/06/1999
Return made up to 04/05/99; full list of members
dot icon17/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon17/03/1999
Resolutions
dot icon06/07/1998
Return made up to 04/05/98; full list of members
dot icon31/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon31/03/1998
Resolutions
dot icon06/06/1997
Return made up to 04/05/97; no change of members
dot icon24/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon13/06/1996
Return made up to 04/05/96; no change of members
dot icon12/07/1995
Accounts for a dormant company made up to 1995-05-31
dot icon12/07/1995
Resolutions
dot icon23/06/1995
Return made up to 04/05/95; full list of members
dot icon24/01/1995
New secretary appointed;director resigned
dot icon24/01/1995
Secretary resigned;new director appointed
dot icon24/01/1995
Registered office changed on 24/01/95 from: 16 st john street london EC1M 4AY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
336.26K
-
0.00
70.78K
-
2022
7
329.33K
-
0.00
114.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
03/05/1994 - 03/05/1994
5139
Thomas, Howard
Nominee Secretary
03/05/1994 - 03/05/1994
3157
Dawson, Martin James
Director
01/07/2009 - Present
3
Dawson, Anthony
Director
03/05/1994 - 17/12/2015
1
Dawson, Wendy Rosanna
Secretary
03/05/1994 - 17/12/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS INTERIORS LIMITED

ACCESS INTERIORS LIMITED is an(a) Active company incorporated on 04/05/1994 with the registered office located at E-Space North 181 Wisbech Road, Littleport, Ely, Cambs CB6 1RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS INTERIORS LIMITED?

toggle

ACCESS INTERIORS LIMITED is currently Active. It was registered on 04/05/1994 .

Where is ACCESS INTERIORS LIMITED located?

toggle

ACCESS INTERIORS LIMITED is registered at E-Space North 181 Wisbech Road, Littleport, Ely, Cambs CB6 1RA.

What does ACCESS INTERIORS LIMITED do?

toggle

ACCESS INTERIORS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ACCESS INTERIORS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.