Advanced company searchLink opens in new window

ACCESS LOFTS GROUP LIMITED

Company number 08856996

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Mar 2024 CERTNM Company name changed alc (uk) holdings LIMITED\certificate issued on 17/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
08 Dec 2023 CH01 Director's details changed for Mr Christopher Paul Barber on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 8 December 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Dec 2022 CH01 Director's details changed for Zoe Keogh on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Christopher Paul Barber on 20 December 2022
10 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
09 Dec 2019 AD01 Registered office address changed from 2 Peel Court St Cuthberts Way Darlington Durham DL1 1GB to Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 9 December 2019
05 Nov 2019 TM02 Termination of appointment of Steven Mulrooney as a secretary on 5 November 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2018 AA Unaudited abridged accounts made up to 30 June 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off