Advanced company searchLink opens in new window

ACCESS PLUS MARKETING LOGISTICS LIMITED

Company number 05671058

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)
17 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
17 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
28 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
24 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
  • ANNOTATION Clarification a set of accounts was incorrectly accepted as parent accounts for Adare International Holdings LIMITED, company number 10828012. They have now been transferred.
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
06 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
17 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 May 2018 AD01 Registered office address changed from 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England to Shakespeare Martineau Two Colton Square Leicester LE1 1QH on 2 May 2018
02 May 2018 CH04 Secretary's details changed for Marrons Consultancies Limited on 2 May 2018
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
02 Jan 2018 TM01 Termination of appointment of Robert Whiteside as a director on 19 December 2017
30 Aug 2017 MR04 Satisfaction of charge 056710580009 in full
30 Aug 2017 MR04 Satisfaction of charge 056710580010 in full
30 Aug 2017 MR04 Satisfaction of charge 056710580005 in full
30 Aug 2017 MR04 Satisfaction of charge 056710580017 in full
09 Aug 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
09 Aug 2017 CH01 Director's details changed for Mr Andrew Mark Dutton on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mr Raymond Phillip Berry on 9 August 2017
01 Aug 2017 AP01 Appointment of Mr Raymond Phillip Berry as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Andrew Mark Dutton as a director on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Craig Parsons as a director on 1 August 2017
20 Jul 2017 AA Full accounts made up to 31 October 2016
21 Jun 2017 SH20 Statement by Directors
21 Jun 2017 SH19 Statement of capital on 21 June 2017
  • GBP 1