Advanced company searchLink opens in new window

ACCESS UK LTD

Company number 02343760

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)
20 Mar 2024 AP03 Appointment of Mr Rory Brendan Kelly as a secretary on 4 March 2024
05 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
05 Feb 2024 PSC05 Change of details for Access Technology Group as a person with significant control on 21 April 2023
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 26,395
21 Apr 2023 AD01 Registered office address changed from The Old School School Lane Stratford St Mary Colchester, Essex, CO7 6LZ to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 April 2023
15 Feb 2023 AA Full accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2022
  • GBP 26,393
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 26,393
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2023
23 Nov 2022 MR01 Registration of charge 023437600017, created on 21 November 2022
01 Jul 2022 MR04 Satisfaction of charge 023437600016 in full
01 Jul 2022 MR04 Satisfaction of charge 023437600014 in full
01 Jul 2022 MR04 Satisfaction of charge 023437600015 in full
04 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
27 Jan 2022 AA Full accounts made up to 30 June 2021
13 Aug 2021 MR01 Registration of charge 023437600016, created on 10 August 2021
09 Apr 2021 MR01 Registration of charge 023437600015, created on 7 April 2021
29 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
18 Dec 2020 AA Full accounts made up to 30 June 2020
24 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
10 Dec 2019 AA Full accounts made up to 30 June 2019
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
11 Jan 2019 AA Full accounts made up to 30 June 2018