Advanced company searchLink opens in new window

ACCESS FLOATING AND HOUSING SUPPORT

Company number 11136134

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)
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
09 Dec 2022 AD01 Registered office address changed from 3 Coxon Drive Chafford Hundred Grays RM16 6DY England to 2 Saddleback Close Kingsnorth Ashford TN25 7LP on 9 December 2022
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
06 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Aug 2019 AP01 Appointment of Mr Oladele Samuel Gbolahan Badejo as a director on 12 August 2019
28 Jan 2019 TM01 Termination of appointment of Oladele Samuel Gbolahan Badejo as a director on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 3 Coxon Drive Chafford Hundred Grays RM16 6DY on 28 January 2019
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
05 Jan 2018 NEWINC Incorporation