ACCESS SOLUTIONS SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

ACCESS SOLUTIONS SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05116717

Incorporation date

30/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Orchard, Rochester Way, Crayford, Kent DA1 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2004)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon29/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/02/2025
Cessation of Kenneth John Steward as a person with significant control on 2021-09-01
dot icon20/02/2025
Cessation of Ian Alexander Mcgruer as a person with significant control on 2021-09-01
dot icon20/02/2025
Notification of a person with significant control statement
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon17/02/2024
Memorandum and Articles of Association
dot icon17/02/2024
Resolutions
dot icon12/02/2024
Particulars of variation of rights attached to shares
dot icon12/02/2024
Change of share class name or designation
dot icon12/02/2024
Statement of capital following an allotment of shares on 2021-09-01
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/09/2020
Director's details changed for Mr Ian Alexander Mcgruer on 2020-09-18
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon14/06/2017
Registered office address changed from 50 Vip Industrial Park Anchor & Hope Lane Charlton London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 2017-06-14
dot icon14/06/2017
Secretary's details changed for Mrs Lynn Ayiotis on 2017-06-14
dot icon14/06/2017
Director's details changed for Mr Kenneth John Steward on 2017-06-14
dot icon14/06/2017
Director's details changed for Mr Ian Alexander Mcgruer on 2017-06-14
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/04/2015
Registration of charge 051167170002, created on 2015-04-13
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/05/2014
Secretary's details changed for Mrs Lynn Ayiotis on 2014-05-28
dot icon21/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-30
dot icon18/06/2013
Statement of capital following an allotment of shares on 2012-09-01
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/05/2012
Secretary's details changed for Lynn Ayiotis on 2012-05-01
dot icon03/05/2012
Director's details changed for Mr Ian Alexander Mcgruer on 2012-04-30
dot icon03/05/2012
Director's details changed for Mr Kenneth John Steward on 2012-05-01
dot icon13/02/2012
Registered office address changed from Meridian Court Norman Road Greenwich SE10 9QZ on 2012-02-13
dot icon02/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/05/2008
Return made up to 30/04/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/06/2007
Return made up to 30/04/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon27/05/2005
Return made up to 30/04/05; full list of members
dot icon15/02/2005
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon14/12/2004
Particulars of mortgage/charge
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon30/04/2004
Secretary resigned
dot icon30/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

59
2022
change arrow icon-4.40 % *

* during past year

Cash in Bank

£65,360.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
1.11M
-
0.00
68.37K
-
2022
59
1.60M
-
0.00
65.36K
-
2022
59
1.60M
-
0.00
65.36K
-

Employees

2022

Employees

59 Descended-20 % *

Net Assets(GBP)

1.60M £Ascended44.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.36K £Descended-4.40 % *

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
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
29/04/2004 - 29/04/2004
5431
Mr Ian Alexander Mcgruer
Director
30/04/2004 - Present
7
Mr Kenneth John Steward
Director
30/04/2004 - Present
6
Ayiotis, Lynn
Secretary
21/07/2004 - Present
1
Steward, Kenneth John
Secretary
29/04/2004 - 21/07/2004
-

Persons with Significant Control

4
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 SOLUTIONS SCAFFOLDING LIMITED

ACCESS SOLUTIONS SCAFFOLDING LIMITED is an(a) Active company incorporated on 30/04/2004 with the registered office located at The Old Orchard, Rochester Way, Crayford, Kent DA1 3QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS SOLUTIONS SCAFFOLDING LIMITED?

toggle

ACCESS SOLUTIONS SCAFFOLDING LIMITED is currently Active. It was registered on 30/04/2004 .

Where is ACCESS SOLUTIONS SCAFFOLDING LIMITED located?

toggle

ACCESS SOLUTIONS SCAFFOLDING LIMITED is registered at The Old Orchard, Rochester Way, Crayford, Kent DA1 3QU.

What does ACCESS SOLUTIONS SCAFFOLDING LIMITED do?

toggle

ACCESS SOLUTIONS SCAFFOLDING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ACCESS SOLUTIONS SCAFFOLDING LIMITED have?

toggle

ACCESS SOLUTIONS SCAFFOLDING LIMITED had 59 employees in 2022.

What is the latest filing for ACCESS SOLUTIONS SCAFFOLDING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.