Advanced company searchLink opens in new window

ACCESS ALL CARE AND TRAINING SOLUTIONS LIMITED

Company number 07545714

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)
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
19 Apr 2016 TM01 Termination of appointment of Deborah Anne Pearce as a director on 1 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 60
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Mrs Mary Angela Davies on 27 February 2012
27 Mar 2012 CH01 Director's details changed for Mrs Deborah Anne Pearce on 27 February 2012
27 Mar 2012 CH01 Director's details changed for Mrs Amy Jenkins on 27 February 2012
13 Jul 2011 CH01 Director's details changed for Mrs Deborah Anne Pearce on 5 July 2011
13 Jul 2011 CH01 Director's details changed for Ms. Amy Jenkins on 5 July 2011
13 Jul 2011 CH01 Director's details changed for Ms. Mary Angela Davies on 5 July 2011
12 Jul 2011 CERTNM Company name changed S.T.A.R. agency LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
12 Jul 2011 CONNOT Change of name notice
08 Jul 2011 CH01 Director's details changed for Ms. Deborah Anne Pearce on 5 July 2011
08 Jul 2011 SH01 Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60