SPIDER ACCESS LIMITED
Status | ACTIVE |
Company No. | 05234650 |
Category | Private Limited Company |
Incorporated | 17 Sep 2004 |
Age | 19 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SPIDER ACCESS LIMITED is an active private limited company with number 05234650. It was incorporated 19 years, 8 months, 17 days ago, on 17 September 2004. The company address is 54 Oxford Road 54 Oxford Road, Uxbridge, UB9 4DN, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type dormant
Date: 08 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type dormant
Date: 05 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type dormant
Date: 11 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Change date: 2017-05-31
New address: 54 Oxford Road Denham Uxbridge UB9 4DN
Old address: 1 Kilmarsh Road London W6 0PL
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mohamed Naseer Mayadeen
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Old address: 6 Linden Square Coppermill Lock Harefield Middlesex UB9 6TQ
Change date: 2012-10-11
Documents
Termination secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emiquip Plant Company Limited
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohamed Naseer Mayadeen
Change date: 2010-09-17
Documents
Change corporate secretary company with change date
Date: 29 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-17
Officer name: Emiquip Plant Company Limited
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 18/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
109-123 CLIFTON STREET,LONDON,EC2A 4LD
Number: | 10600730 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHARLES COURT,WARWICK,CV34 5LZ
Number: | 06465672 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL SMALE LANGUAGE SCHOOLS LTD.
3 WATERS EDGE,BOGNOR REGIS,PO21 4AW
Number: | 10858453 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE INDUSTRIAL ESTATE MANAGEMENT LIMITED
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 07514244 |
Status: | ACTIVE |
Category: | Private Limited Company |
SB QUANTITY SURVEYING SERVICES LIMITED
79 AVANATA HOUSE,HARROW,HA1 1BD
Number: | 08098726 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,,THATCHAM,,RG19 3JG
Number: | 10418116 |
Status: | ACTIVE |
Category: | Private Limited Company |