Advanced company searchLink opens in new window

ABBI ACCESS SERVICES LIMITED

Company number 05942809

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)
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
31 May 2018 TM01 Termination of appointment of Michael John Gallagher as a director on 20 April 2018
10 May 2018 MR04 Satisfaction of charge 1 in full
22 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
16 Oct 2017 AP01 Appointment of Mr Michael John Gallagher as a director on 1 October 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
23 Mar 2016 TM02 Termination of appointment of Bernise Marie Whitley as a secretary on 21 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
16 Jul 2015 MR01 Registration of charge 059428090002, created on 10 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Apr 2015 AAMD Amended total exemption small company accounts made up to 30 September 2013
28 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 AD01 Registered office address changed from C/O C/O Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom on 6 January 2014
11 Nov 2013 AP03 Appointment of Miss Bernise Marie Whitley as a secretary
27 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
18 Sep 2012 TM01 Termination of appointment of William Bellis as a director
18 Sep 2012 AD01 Registered office address changed from C/O Ljs Accounting Services Ltd Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA on 18 September 2012
06 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011