Company NameCS Access Solutions Limited
DirectorsCraig Lyndon Shaw and Sally Joanne Shaw
Company StatusActive
Company Number06387507
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Craig Lyndon Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kennedy Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HH
Secretary NameSally Joanne Shaw
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Kennedy Avenue
Fixby
Huddersfield
HA2 2HH
Director NameMrs Sally Joanne Shaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Old Wakefield Road
Moldgreen, Huddersfield
West Yorkshire
HD5 8AA

Location

Registered Address317 Old Wakefield Road
Moldgreen, Huddersfield
West Yorkshire
HD5 8AA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Craig Lyndon Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£18,080
Cash£31,686
Current Liabilities£21,631

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

28 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 May 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2
(3 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
10 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 June 2017Appointment of Mrs Sally Joanne Shaw as a director on 1 November 2016 (2 pages)
13 June 2017Appointment of Mrs Sally Joanne Shaw as a director on 1 November 2016 (2 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 November 2009Director's details changed for Craig Lyndon Shaw on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Craig Lyndon Shaw on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Craig Lyndon Shaw on 2 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 November 2009Register inspection address has been changed (1 page)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2007Incorporation (6 pages)
2 October 2007Incorporation (6 pages)