Advanced company searchLink opens in new window

ABSOLUTE ACCESS LIMITED

Company number 04419261

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)
07 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
22 May 2023 CS01 Confirmation statement made on 17 April 2023 with updates
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
26 May 2020 AA Accounts for a dormant company made up to 30 September 2019
20 May 2020 TM02 Termination of appointment of Maureen Ann Samwell as a secretary on 15 May 2020
21 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
28 Jun 2019 AD02 Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to 7 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
22 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
01 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
22 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Jun 2016 CH01 Director's details changed for Richard Michael Samwell on 24 May 2016
06 Jun 2016 CH03 Secretary's details changed for Mrs Maureen Ann Samwell on 24 May 2016
06 Jun 2016 AD01 Registered office address changed from Burley House Spring Close Garforth Leeds West Yorkshire LS25 2LD United Kingdom to Burley House New Hold Industrial Estate Garforth Leeds LS25 2LD on 6 June 2016
16 May 2016 CH01 Director's details changed for Richard Michael Samwell on 12 May 2016
16 May 2016 CH03 Secretary's details changed for Mrs Maureen Ann Samwell on 12 May 2016
16 May 2016 AD01 Registered office address changed from Enterprise Estate Aberford Road Barwick in Elmet Leeds West Yorkshire LS15 4EF to Burley House Spring Close Garforth Leeds West Yorkshire LS25 2LD on 16 May 2016
03 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10