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)
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
29 Sep 2016 AA Accounts for a small company made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30
30 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham B1 2JB United Kingdom on 18 June 2012
03 Jun 2012 TM01 Termination of appointment of Gail Porter as a director
14 May 2012 CERTNM Company name changed wave training LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
14 May 2012 CONNOT Change of name notice
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from 6Th Floor 3 Brindley Place Birmingham B1 2JB on 4 February 2011
03 Feb 2011 AP01 Appointment of Ms Gail Jennifer Porter as a director
03 Feb 2011 AP01 Appointment of Mr Peter Sean Phillips as a director
26 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
27 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
06 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
21 Jul 2009 363a Return made up to 16/07/09; full list of members
30 Jul 2008 287 Registered office changed on 30/07/2008 from abbottsford drive po box 3508 chester CH1 9EG united kingdom