ACCESS PLUS MARKETING LOGISTICS LIMITED
Company number 05671058
- Company Overview for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- Filing history for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- People for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- Charges for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- More for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
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
|
|
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
|