Advanced company searchLink opens in new window

ACCESS MAINTENANCE SOLUTIONS LIMITED

Company number 01171653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 PSC04 Change of details for Michael Timothy Greaves as a person with significant control on 31 August 2021
11 Apr 2023 CH01 Director's details changed for Michael Timothy Greaves on 31 August 2021
18 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 March 2022
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
01 Jul 2020 CH01 Director's details changed for Michael Timothy Greaves on 6 December 2019
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
06 Oct 2017 PSC07 Cessation of David Anthony Johnson as a person with significant control on 7 July 2017
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 2,002
18 Jul 2017 AD01 Registered office address changed from Unit 4 Oak Mills Texas Street Morley Leeds West Yorkshire LS27 0HG to Unit 12 Lady Ann Mills Lady Ann Road Batley West Yorkshire WF17 0PS on 18 July 2017
10 Jul 2017 TM01 Termination of appointment of David Anthony Johnson as a director on 3 July 2017
19 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,001
23 Jul 2015 CH01 Director's details changed for Michael Timothy Greaves on 23 July 2015