- Company Overview for BROAD ACCESS SERVICES LTD (11794870)
- Filing history for BROAD ACCESS SERVICES LTD (11794870)
- People for BROAD ACCESS SERVICES LTD (11794870)
- More for BROAD ACCESS SERVICES LTD (11794870)
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 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
17 Jan 2024 | MA | Memorandum and Articles of Association | |
17 Jan 2024 | SH08 | Change of share class name or designation | |
17 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
17 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
09 Feb 2022 | PSC04 | Change of details for Mr Patrick John Connolly as a person with significant control on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Patrick John Connolly on 9 February 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Michael Jonathan Ainscough as a director on 10 January 2022 | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | SH02 | Sub-division of shares on 23 March 2021 | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from Unit 419, 4th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to The Barns Limes Lane Whitley Warrington WA4 4DU on 9 August 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
11 Feb 2021 | PSC04 | Change of details for Mr Patrick John Connolly as a person with significant control on 10 February 2021 | |
10 Feb 2021 | PSC04 | Change of details for Mr Patrick John Connolly as a person with significant control on 10 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Patrick John Connolly on 9 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Michael Jonathan Ainscough on 9 February 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Broadstone House Broadstone Road Reddish Stockport Cheshire SK5 7DL England to Unit 419, 4th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 28 October 2020 |