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