About

Registered Number: 05202952
Date of Incorporation: 11/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2a Spyvee Street, Hull, HU8 7JJ,

 

Based in Hull, Complete Access (Engineering & Services) Ltd was established in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Scott 11 August 2004 - 1
WOOLWAY, Neal 11 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 23 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 27 May 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 20 November 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 27 September 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 25 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 March 2010 Fully Satisfied

N/A

Debenture 05 December 2005 Fully Satisfied

N/A

Debenture 09 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.