Advanced company searchLink opens in new window

ACCESS CARE (TRAINING) LIMITED

Company number 07145323

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2022 DS01 Application to strike the company off the register
20 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
20 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
14 Apr 2021 AP01 Appointment of Miss Tiggy Sarah Jane Davina Bradshaw as a director on 14 April 2021
12 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 AD01 Registered office address changed from Suite 32 Orion House Caxton Close Andover Hampshire SP10 3FG to Barrow Hill Barn Barrow Hill Goodworth Clatford Andover SP11 7RG on 1 July 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Feb 2018 PSC04 Change of details for Mr David Clive Tighe as a person with significant control on 6 April 2016
01 Feb 2018 PSC04 Change of details for Mrs Judith Ann Tighe as a person with significant control on 6 April 2016
01 Feb 2018 PSC01 Notification of David Tighe as a person with significant control on 6 April 2016
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AD01 Registered office address changed from Suite Four Basepoint Caxton Close Andover Hants SO10 3FG to Suite 32 Orion House Caxton Close Andover Hampshire SP10 3FG on 1 December 2014