CAESAR ACCESS SOLUTIONS LIMITED

38 Beechfield House Winterton Way 38 Beechfield House Winterton Way, Macclesfield, SK11 0LP, England
StatusACTIVE
Company No.08946458
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

CAESAR ACCESS SOLUTIONS LIMITED is an active private limited company with number 08946458. It was incorporated 10 years, 2 months, 10 days ago, on 19 March 2014. The company address is 38 Beechfield House Winterton Way 38 Beechfield House Winterton Way, Macclesfield, SK11 0LP, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

New address: 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP

Change date: 2023-06-20

Old address: Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: William Caesar

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ

Change date: 2017-02-21

Old address: C/O Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed william caesar access and adventure LIMITED\certificate issued on 06/05/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: C/O Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP

Change date: 2015-05-05

Old address: 15 Forest Drive Langley Macclesfield Cheshire SK11 0BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Certificate change of name company

Date: 28 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed william caesar action and adventure LIMITED\certificate issued on 28/05/14

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C R & A S BISTROS LIMITED

31/32 HIGH STREET,WELLINGBOROUGH,NN8 4HL

Number:06537657
Status:ACTIVE
Category:Private Limited Company

DAVICHI LTD

41 CLARE STREET,STOKE-ON-TRENT,ST4 6EE

Number:11779604
Status:ACTIVE
Category:Private Limited Company

E J M CONSULTING LTD

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:07632032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEADING FORTUNE PROPERTY LIMITED

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:10854390
Status:ACTIVE
Category:Private Limited Company

NATURAL GAS SERVICES & CONNECTIONS LIMITED

HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:05285496
Status:ACTIVE
Category:Private Limited Company
Number:03616679
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