MONKEY ACCESS LIMITED

95 Dalton Lane, Barrow-In-Furness, LA14 4LB, England
StatusACTIVE
Company No.06640574
CategoryPrivate Limited Company
Incorporated08 Jul 2008
Age15 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

MONKEY ACCESS LIMITED is an active private limited company with number 06640574. It was incorporated 15 years, 10 months, 28 days ago, on 08 July 2008. The company address is 95 Dalton Lane, Barrow-in-furness, LA14 4LB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Dixon

Appointment date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Rachel Broadbent

Change date: 2017-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Broadbent

Change date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

New address: 95 Dalton Lane Barrow-in-Furness LA14 4LB

Change date: 2017-07-10

Old address: 24 King Alfred Street Walney Barrow-in-Furness Cumbria LA14 3BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Broadbent

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-07-31

New date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mark andrew broadbent

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen rachel broadbent

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from 24 king street ulverston cumbria LA12 7DZ

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edgehale LTD\certificate issued on 12/08/08

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 08 Jul 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A G L DRIVING LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:10648480
Status:ACTIVE
Category:Private Limited Company

ALPHA SAY LIMITED

29 WESTMORELAND TERRACE,LONDON,SW1V 4AQ

Number:10694547
Status:ACTIVE
Category:Private Limited Company

APPROVED RADIOGRAPHY SERVICES LTD

16 FIELDHEAD TERRACE,LEEDS,LS7 1BP

Number:11197240
Status:ACTIVE
Category:Private Limited Company

BEAUCO SYSTEMS LTD

NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG

Number:11216817
Status:ACTIVE
Category:Private Limited Company

H-10 BLUE LIMITED

FLAT 29 LUMA APARTMENTS,LONDON,NW10 7FN

Number:09723785
Status:ACTIVE
Category:Private Limited Company

TEXTILE TRADER LIMITED

361 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS

Number:07064567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source