Advanced company searchLink opens in new window

ACCESS SKILLS LTD

Company number 06649072

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)
12 Feb 2024 AP01 Appointment of Ms Deborah Anne Lewis as a director on 1 February 2024
12 Feb 2024 AP01 Appointment of Mr Adam James Crawford as a director on 1 February 2024
11 Oct 2023 AD01 Registered office address changed from Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 12th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 11 October 2023
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
22 Feb 2023 PSC06 Change of details for Neil Crawford as a person with significant control on 1 August 2022
09 Aug 2022 AA Accounts for a small company made up to 31 December 2021
02 Aug 2022 PSC07 Cessation of Mathew Paul Whittingham as a person with significant control on 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
07 Apr 2022 PSC06 Change of details for Neil Crawford as a person with significant control on 7 April 2022
07 Apr 2022 PSC04 Change of details for Mr Mat Paul Whittingham as a person with significant control on 7 April 2022
07 Apr 2022 PSC06 Change of details for Neil Crawford as a person with significant control on 1 September 2021
27 Jan 2022 PSC01 Notification of Mat Paul Whittingham as a person with significant control on 3 January 2022
26 Sep 2021 AA Accounts for a small company made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
20 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from Crown House 123 Hagley Road Birmingham B16 8LD England to Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 24 January 2020
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
08 Oct 2018 CH01 Director's details changed for Mr Neil Crawford on 7 October 2018
23 Jul 2018 AA Accounts for a small company made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Sep 2017 AD01 Registered office address changed from 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF to Crown House 123 Hagley Road Birmingham B16 8LD on 7 September 2017