Advanced company searchLink opens in new window

ACCESS FACILITY SERVICES LIMITED

Company number 09649313

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)
09 May 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 PSC07 Cessation of Tony Sollis as a person with significant control on 25 April 2023
15 Nov 2023 PSC07 Cessation of Darren Penfold as a person with significant control on 25 April 2023
03 Nov 2023 AD01 Registered office address changed from 6 Prestwood House Drummond Road London SE16 4BX England to 12 Peacock Close Greenhithe DA9 9YE on 3 November 2023
19 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
19 May 2023 PSC02 Notification of Access Facility Services Management Fzco as a person with significant control on 25 April 2023
26 Apr 2023 AA Micro company accounts made up to 31 March 2022
23 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
08 Sep 2022 AD01 Registered office address changed from 6 Prestwood House 6 Prestwood House Drummond Road London SE16 4BX England to 6 Prestwood House Drummond Road London SE16 4BX on 8 September 2022
08 Sep 2022 AD01 Registered office address changed from 6 Drummond Road London SE16 4BX England to 6 Prestwood House 6 Prestwood House Drummond Road London SE16 4BX on 8 September 2022
01 Aug 2022 AD01 Registered office address changed from Chislehurst Business Centre C/O Future Insight Consultancy 1 Bromley Lane Chislehurst, London Kent BR7 6LH United Kingdom to 6 Drummond Road London SE16 4BX on 1 August 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
24 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
02 Jun 2021 CH01 Director's details changed for Mr Tony Sollis on 28 May 2021
01 Jun 2021 CH01 Director's details changed for Darren Penfold on 28 May 2021
28 May 2021 AD01 Registered office address changed from 1 Chislehurst Business Centre, C/Ofutureins.Consult Bromley Lane Chislehurst, London Kent BR7 6LH United Kingdom to Chislehurst Business Centre C/O Future Insight Consultancy 1 Bromley Lane Chislehurst, London Kent BR7 6LH on 28 May 2021
27 May 2021 AD01 Registered office address changed from 1-2 the Grange High Street Westerham Kent TN16 1AH United Kingdom to 1 Chislehurst Business Centre, C/Ofutureins.Consult Bromley Lane Chislehurst, London Kent BR7 6LH on 27 May 2021
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
24 Jun 2020 AD01 Registered office address changed from C/O Downs & Company Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 1-2 the Grange High Street Westerham Kent TN16 1AH on 24 June 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2019 MR01 Registration of charge 096493130002, created on 18 September 2019
18 Sep 2019 MR04 Satisfaction of charge 096493130001 in full