Advanced company searchLink opens in new window

ACCESS NETWORKS SOLUTIONS LIMITED

Company number 03985162

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)
20 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
09 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 May 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 4
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 May 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 May 2019
20 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 May 2018
26 Apr 2018 AD02 Register inspection address has been changed from Unit 53 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to 2 Old Court Mews 311a Chase Road London N14 5JS
26 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
26 Apr 2018 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU England to 2 Old Court Mews 311a Chase Road London N14 5JS on 26 April 2018
05 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
24 Apr 2016 AD01 Registered office address changed from Landmark House 17 Hanover Square London W1S 1HU to 17 Hanover Square London W1S 1HU on 24 April 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Dec 2015 AD03 Register(s) moved to registered inspection location Unit 53 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
16 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
17 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014