Advanced company searchLink opens in new window

ACCESSCENTRAL LIMITED

Company number 06771136

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)
19 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
06 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
20 Mar 2017 AD01 Registered office address changed from C/O the Millions Suite 34, Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD United Kingdom to Unit 5 16 Hollybrook Road Southampton SO16 6RB on 20 March 2017
06 May 2016 AD01 Registered office address changed from 93 High Street Evesham Worcestershire WR11 4DU to C/O the Millions Suite 34, Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD on 6 May 2016
29 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 120
15 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AP01 Appointment of Mrs Anahita Azari-Tabrizi as a director on 13 April 2016
15 Apr 2016 TM02 Termination of appointment of Janet Trott as a secretary on 13 April 2016
15 Apr 2016 TM01 Termination of appointment of Janet Trott as a director on 13 April 2016
15 Apr 2016 TM01 Termination of appointment of Michael James Trott as a director on 13 April 2016
15 Apr 2016 TM01 Termination of appointment of Peter John Goodacre as a director on 13 April 2016
29 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 120