Advanced company searchLink opens in new window

ACCESS PLUS MARKETING LOGISTICS LIMITED

Company number 05671058

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)
23 Aug 2021 AD01 Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF on 23 August 2021
19 Aug 2021 TM01 Termination of appointment of Andrew Mark Dutton as a director on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Raymond Phillip Berry as a director on 17 August 2021
19 Aug 2021 TM02 Termination of appointment of Raymond Phillip Berry as a secretary on 17 August 2021
19 Aug 2021 AP01 Appointment of Mr. Kristian Elgey as a director on 17 August 2021
19 Aug 2021 AP01 Appointment of Mr. Michael Edward Perez as a director on 17 August 2021
19 Aug 2021 AP01 Appointment of Mr. Robert John Fergus Macmillan as a director on 17 August 2021
10 May 2021 AD01 Registered office address changed from Lilly House Priestley Road Basingstoke RG24 9LZ England to Eni House Basing View Basingstoke RG21 4YY on 10 May 2021
08 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
27 Oct 2020 AA Full accounts made up to 31 December 2019
13 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
25 Sep 2019 AP03 Appointment of Mr Raymond Phillip Berry as a secretary on 13 September 2019
24 Sep 2019 TM02 Termination of appointment of Marrons Consultancies Limited as a secretary on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from Shakespeare Martineau Two Colton Square Leicester LE1 1QH England to Lilly House Priestley Road Basingstoke RG24 9LZ on 13 September 2019
26 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
26 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
17 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
28 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
24 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
  • ANNOTATION Clarification a set of accounts was incorrectly accepted as parent accounts for Adare International Holdings LIMITED, company number 10828012. They have now been transferred.
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
06 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
17 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17