Advanced company searchLink opens in new window

ACCESS FINANCE LIMITED

Company number 11037535

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 May 2020 PSC09 Withdrawal of a person with significant control statement on 28 May 2020
04 May 2020 PSC08 Notification of a person with significant control statement
04 May 2020 PSC07 Cessation of Access Finance International as a person with significant control on 4 May 2020
04 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
07 Oct 2019 CH01 Director's details changed for Mr Edwin John Bracey on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Kings Court London Road Stevenage Hertfordshire SG1 2NG on 7 October 2019
26 Sep 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 26 September 2019
03 Sep 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 3 September 2019
02 Aug 2019 CH01 Director's details changed for Mr Edwin John Bracey on 2 August 2019
02 Aug 2019 AD01 Registered office address changed from Saracen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 2 August 2019
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
12 Jun 2019 TM01 Termination of appointment of Alan Capleton as a director on 7 June 2019
20 Mar 2019 AP01 Appointment of Mr Edwin John Bracey as a director on 18 March 2019
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
07 Nov 2018 AD01 Registered office address changed from Sarcen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN England to Saracen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN on 7 November 2018
17 Oct 2018 CH01 Director's details changed for Mr Alan Capleton on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Isau Bwerinofa on 17 October 2018
17 Oct 2018 PSC07 Cessation of Isau Bwerinofa as a person with significant control on 12 October 2018
17 Oct 2018 PSC02 Notification of Access Finance International as a person with significant control on 12 October 2018
17 Oct 2018 AD01 Registered office address changed from 160 City Road London EC1V 2NX England to Sarcen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN on 17 October 2018
12 Jul 2018 AP01 Appointment of Mr Alan Capleton as a director on 1 July 2018
11 Jul 2018 AP01 Appointment of Mr Jamille Jinnah as a director on 1 July 2018
03 Feb 2018 AD01 Registered office address changed from 27 Holyhead Road Oakengates Telford Shropshire TF2 6BE to 160 City Road London EC1V 2NX on 3 February 2018
03 Feb 2018 TM01 Termination of appointment of Susan Orford as a director on 2 February 2018
22 Jan 2018 AP01 Appointment of Mrs Susan Orford as a director on 16 January 2018