Advanced company searchLink opens in new window

ACCESS OPENING SYSTEMS (INSTALLATIONS) LTD

Company number 07603001

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)
17 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 29 April 2023
03 Jan 2024 AD01 Registered office address changed from Unit 10 Methley Road Industrial Park Castleford WF10 1BY England to 26 st. Joseph's Street Tadcaster LS24 9HA on 3 January 2024
28 Jul 2023 MR01 Registration of charge 076030010001, created on 27 July 2023
11 Apr 2023 AA Total exemption full accounts made up to 29 April 2022
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
11 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 30 April 2021
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
25 Jan 2021 AD01 Registered office address changed from Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL England to Unit 10 Methley Road Industrial Park Castleford WF10 1BY on 25 January 2021
19 Jun 2020 AA Unaudited abridged accounts made up to 30 April 2020
01 Apr 2020 TM01 Termination of appointment of Kelly Elaine Hart as a director on 1 April 2020
01 Apr 2020 PSC07 Cessation of Kelly Elaine Hart as a person with significant control on 1 April 2020
01 Apr 2020 PSC01 Notification of James Andrew Hart as a person with significant control on 1 April 2020
01 Apr 2020 AP01 Appointment of Mr James Andrew Hart as a director on 1 April 2020
02 Mar 2020 AA Micro company accounts made up to 30 April 2019
02 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
04 Feb 2019 PSC01 Notification of Kelly Hart as a person with significant control on 3 February 2019
04 Feb 2019 AD01 Registered office address changed from Unit 6 Leathley House Butterley Street Leeds LS10 1AW to Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of James Andrew Hart as a director on 3 February 2019
04 Feb 2019 PSC07 Cessation of James Andrew Hart as a person with significant control on 3 February 2019
04 Feb 2019 AP01 Appointment of Mrs Kelly Elaine Hart as a director on 3 February 2019
15 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018