Advanced company searchLink opens in new window

ACCESS ACCOUNTS SERVICES LTD

Company number 04573035

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 Apr 2024 PSC04 Change of details for Mrs Michelle Katie Allen as a person with significant control on 1 June 2017
09 Apr 2024 PSC04 Change of details for Mr Simon Mark Allen as a person with significant control on 27 July 2022
09 Apr 2024 PSC01 Notification of Simon Allen as a person with significant control on 27 July 2022
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
09 Nov 2020 MR04 Satisfaction of charge 045730350001 in full
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
19 Oct 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
18 Dec 2019 MR01 Registration of charge 045730350001, created on 18 December 2019
17 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from Samson House Samson House, Edward Avenue Newark Nottinghamshire NG24 4UZ United Kingdom to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2 October 2019
02 Aug 2019 TM01 Termination of appointment of Jennifer Frances Gadsby as a director on 31 July 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
16 Oct 2017 PSC01 Notification of Michelle Katie Allen as a person with significant control on 1 June 2017
16 Oct 2017 PSC07 Cessation of Jennifer Frances Gadsby as a person with significant control on 1 June 2017
05 Jun 2017 AP01 Appointment of Mr Simon Mark Allen as a director on 1 June 2017