Advanced company searchLink opens in new window

ACADEMIC CONSULTING AND EDUCATION SERVICES (ACCESS) LIMITED

Company number 11718255

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)
15 Apr 2024 AA Micro company accounts made up to 31 December 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 December 2022
01 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 AP01 Appointment of Mr Paul Carr as a director on 20 March 2022
01 Sep 2022 TM01 Termination of appointment of Robin Alfred Harris as a director on 20 March 2022
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 PSC04 Change of details for Dr Amanda Louise Carr as a person with significant control on 29 September 2021
30 Sep 2021 PSC07 Cessation of Paul Carr as a person with significant control on 29 September 2021
28 Sep 2021 PSC04 Change of details for Mr Paul Carr as a person with significant control on 28 September 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
28 Sep 2021 PSC01 Notification of Amanda Louise Carr as a person with significant control on 28 September 2021
07 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
31 Dec 2020 AP01 Appointment of Dr Amanda Louise Carr as a director on 1 September 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
06 May 2020 AP01 Appointment of Mr Robin Alfred Harris as a director on 6 May 2020
06 May 2020 PSC01 Notification of Paul Carr as a person with significant control on 6 May 2020
06 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 59 South Road Herne Bay Kent CT6 5AT on 6 May 2020
06 May 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 6 May 2020
06 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 May 2020
06 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2020
23 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019