Advanced company searchLink opens in new window

ACCESS PLUS MARKETING LOGISTICS LIMITED

Company number 05671058

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)
04 Mar 2026 AP01 Appointment of Mr Benjamin Philip Charles Goodband as a director on 4 March 2026
04 Mar 2026 TM01 Termination of appointment of Michael Edward Perez Jr as a director on 2 March 2026
27 Jan 2026 CS01 Confirmation statement made on 10 January 2026 with no updates
27 Jan 2026 CH01 Director's details changed for Mr Michael Edward Perez on 27 January 2026
17 Dec 2025 AA Audit exemption subsidiary accounts made up to 31 March 2025
17 Dec 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/25
17 Dec 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/25
17 Dec 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/25
06 Nov 2025 CH01 Director's details changed for Mr Michael Edward Perez on 19 August 2025
06 Nov 2025 CH01 Director's details changed for Mr Kristian Elgey on 19 August 2025
06 Nov 2025 CH01 Director's details changed for Mr Robert John Fergus Macmillan on 19 August 2025
15 Aug 2025 AD01 Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 15 August 2025
15 Aug 2025 AD02 Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
14 Aug 2025 AD03 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
14 Aug 2025 AD01 Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 14 August 2025
13 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
13 Jan 2025 AD02 Register inspection address has been changed from K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
16 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any breach of duty by the directors in respect of their duty to avoid conflicts of interest be ratified and directors authorised to approve the documentation in relation to guaranteeing all outstanding debts and liabilities of various companies for the period of 31 march 2024 29/11/2024
11 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
11 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
11 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
11 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
08 Mar 2024 CH01 Director's details changed for Mr Robert John Fergus Macmillan on 8 March 2024
29 Jan 2024 PSC05 Change of details for Access Plus Marketing Services Limited as a person with significant control on 29 January 2024
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates