Access Install Limited

DataGardener
in liquidation
Small

Access Install Limited

09415969Private Limited With Share Capital

C/O Gibson Booth, 15 Victoria Road, Barnsley, S702BB
Incorporated

02/02/2015

Company Age

11 years

Directors

2

Employees

50

SIC Code

35140

Risk

not scored

Company Overview

Registration, classification & business activity

Access Install Limited (09415969) is a private limited with share capital incorporated on 02/02/2015 (11 years old) and registered in barnsley, S702BB. The company operates under SIC code 35140 - trade of electricity.

Private Limited With Share Capital
SIC: 35140
Small
Incorporated 02/02/2015
S702BB
50 employees

Financial Overview

Total Assets

£544.8K

Liabilities

£895.9K

Net Assets

£-351.1K

Turnover

£2.14M

Cash

£15.1K

Key Metrics

50

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-09-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-09-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-09-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-09-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-10-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-10-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:14-10-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-10-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:18-09-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-07-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-01-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2017
Capital Allotment Shares
Category:Capital
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Resolution
Category:Resolution
Date:13-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2016
Change Of Name Notice
Category:Change Of Name
Date:30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Incorporation Company
Category:Incorporation
Date:02-02-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date04/07/2018
Latest Accounts31/03/2018

Trading Addresses

C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2Bb, S702BBRegistered

Contact

C/O Gibson Booth, 15 Victoria Road, Barnsley, S702BB