Advanced company searchLink opens in new window

ACCESS TOWERS SERVICES LTD

Company number 05194419

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Sep 2025 PSC04 Change of details for Mr John William Charles Webber as a person with significant control on 22 September 2025
10 Sep 2025 CS01 Confirmation statement made on 27 August 2025 with no updates
12 Jul 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2025 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2025 AA Micro company accounts made up to 31 July 2024
01 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 July 2022
06 Apr 2023 AP01 Appointment of Mr Thomas Benjamin Webber as a director on 28 August 2022
10 Jan 2023 PSC04 Change of details for a person with significant control
10 Jan 2023 CH03 Secretary's details changed for Mrs Deborah Jane Webber on 9 January 2023
09 Jan 2023 PSC04 Change of details for Mr Thomas Benjamin Webber as a person with significant control on 9 January 2023
09 Jan 2023 PSC04 Change of details for Mr John William Charles Webber as a person with significant control on 9 January 2023
09 Jan 2023 CH01 Director's details changed for Mr John William Charles Webber on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 9 January 2023
22 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
22 Sep 2022 CH01 Director's details changed for Mr John William Charles Webber on 22 September 2022
09 Jun 2022 AA Micro company accounts made up to 31 July 2021
24 Sep 2021 PSC01 Notification of Thomas Benjamin Webber as a person with significant control on 28 August 2020
24 Sep 2021 PSC04 Change of details for Mr John William Charles Webber as a person with significant control on 24 September 2021
09 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 July 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates