- Company Overview for ACCESS COMMERCIAL FUNDING LIMITED (10163339)
- Filing history for ACCESS COMMERCIAL FUNDING LIMITED (10163339)
- People for ACCESS COMMERCIAL FUNDING LIMITED (10163339)
- More for ACCESS COMMERCIAL FUNDING LIMITED (10163339)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
25 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from G1 & G3 Epic House 18 Darnall Road Sheffield South Yorkshire S9 5AB England to G2 & G4 Epic House 18, Darnall Road Sheffield South Yorkshire S9 5AB on 21 September 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
15 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr John David Cardwell on 8 September 2021 | |
10 Sep 2021 | PSC04 | Change of details for Mr John David Cardwell as a person with significant control on 8 September 2021 | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
09 Jun 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
25 May 2016 | CH01 | Director's details changed for Mr John David Cardwell on 25 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr John David Cardwell on 25 May 2016 | |
25 May 2016 | AD01 | Registered office address changed from Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA United Kingdom to G1 & G3 Epic House 18 Darnall Road Sheffield South Yorkshire S9 5AB on 25 May 2016 | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|